Company NameInternet Business Services Ltd.
Company StatusDissolved
Company Number02948273
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameAnthony Paul Freeth
NationalityBritish
StatusCurrent
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressClathymore House
Gask
Perth
PH1 1QT
Scotland
Director NameAnthony Paul Freeth
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleEngineer
Correspondence AddressClathymore House
Gask
Perth
PH1 1QT
Scotland
Director NameWilliam Alexander Pringle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address5 Thornhill Street
Muthill
Crieff
Perthshire
PH5 2AD
Scotland
Director NameMr Peter Atholl Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed04 August 2000(6 years after company formation)
Appointment Duration23 years, 9 months
RoleSystems Engineer
Country of ResidenceScotland
Correspondence Address6 Hermand Gardens
West Calder
West Lothian
EH55 8BT
Scotland
Director NameJohn Michael Freeth
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleConsultant
Correspondence AddressPO Box 8397
3733 Limassol
Cyprus
Foreign
Director NameMr Gordon Howell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address24 Calton Hill
Edinburgh
EH1 3BJ
Scotland
Director NameDr George Robertson Shaw Weir
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleUniversity Lecturer
Correspondence Address17 Bellesleyhill Avenue
Ayr
KA8 9BE
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£195,867
Gross Profit£106,414
Net Worth-£8,263
Cash£95,737
Current Liabilities£74,402

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 November 2004Dissolved (1 page)
9 August 2004Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
9 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
15 January 2003Registered office changed on 15/01/03 from: 7 old king street bath avon BA1 2JW (1 page)
14 January 2003Appointment of a voluntary liquidator (1 page)
14 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2002Ad 01/10/02--------- £ si [email protected]=2508 £ ic 29185/31693 (2 pages)
9 September 2002Particulars of contract relating to shares (3 pages)
9 September 2002Ad 23/08/02--------- £ si [email protected]=1666 £ ic 27519/29185 (2 pages)
4 September 2002Ad 23/08/02--------- £ si [email protected]=14158 £ ic 13361/27519 (3 pages)
4 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2002Nc inc already adjusted 23/08/02 (2 pages)
5 February 2002Ad 30/01/02--------- £ si [email protected]=1488 £ ic 11500/12988 (3 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Nc inc already adjusted 30/01/02 (2 pages)
5 February 2002Ad 30/01/02--------- £ si [email protected]=372 £ ic 12988/13360 (2 pages)
29 November 2001Registered office changed on 29/11/01 from: 65 st edmunds church street salisbury wiltshire SP1 1EF (1 page)
4 September 2001Full accounts made up to 31 January 2001 (16 pages)
14 August 2001Return made up to 13/07/01; full list of members (9 pages)
26 June 2001Particulars of mortgage/charge (11 pages)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Nc inc already adjusted 07/06/01 (2 pages)
19 June 2001Ad 07/06/01--------- £ si [email protected]=2482 £ ic 9000/11482 (4 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
29 May 2001Director resigned (1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2001S-div 04/08/00 (2 pages)
16 May 2001Ad 04/08/00--------- £ si [email protected]=1489 £ ic 2857/4346 (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Ad 04/08/00--------- £ si [email protected]=4654 £ ic 4346/9000 (2 pages)
16 May 2001Memorandum and Articles of Association (15 pages)
16 May 2001Nc inc already adjusted 04/08/00 (2 pages)
16 May 2001Resolutions
  • RES13 ‐ Sub-div 04/08/00
(1 page)
24 April 2001Accounts for a small company made up to 31 January 2000 (7 pages)
26 July 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2000Accounts for a small company made up to 31 January 1999 (7 pages)
26 November 1999Return made up to 13/07/99; no change of members (4 pages)
25 November 1999Ad 22/11/99--------- £ si 2855@1=2855 £ ic 2/2857 (2 pages)
3 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
14 July 1998Return made up to 13/07/98; full list of members (6 pages)
10 March 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
17 September 1997Full accounts made up to 31 July 1996 (15 pages)
7 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: 65 st edmunds church street salisbury wiltshire SP1 1EF (1 page)
6 October 1995New director appointed (2 pages)
6 October 1995Return made up to 13/07/95; full list of members
  • 363(287) ‐ Registered office changed on 06/10/95
(6 pages)
6 October 1995New director appointed (2 pages)