Company NameHelp For Business
Company StatusDissolved
Company Number03056542
CategoryPrivate Unlimited Company
Incorporation Date15 May 1995(28 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NamesIngleby (833) Limited and IRPC Vital Signs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(15 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 18 May 2021)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 18 May 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameCharles Peter Holdridge
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(5 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 06 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Avenue
Countesthorpe
Leicester
LE8 5PG
Director NameAndrew Roger Knight
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address10 Hawk Close
Thornhill
Nuneaton
Warwickshire
CV11 6TG
Secretary NameCharles Peter Holdridge
NationalityBritish
StatusResigned
Appointed20 October 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Linden Avenue
Countesthorpe
Leicester
LE8 5PG
Director NameIan Michael Gilliat
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2002)
RolePublisher
Correspondence Address32 Bolton Road
Chiswick
London
W4 3TB
Director NameJohannes Otto Thijs
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed23 July 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressWoodstock
Old Avenue
West Byfleet
Surrey
KT14 6AD
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Wolters Kluwer Espana Sa
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
27 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (11 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
22 May 2009Return made up to 05/05/09; full list of members (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 June 2008Return made up to 05/05/08; full list of members (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
27 June 2007Return made up to 05/05/07; full list of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
5 June 2006Return made up to 05/05/06; full list of members (7 pages)
9 February 2006New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2003 (11 pages)
16 September 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
1 June 2005Return made up to 05/05/05; full list of members (7 pages)
7 July 2004Return made up to 05/05/04; full list of members (7 pages)
10 March 2004Director resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
1 September 2003New director appointed (4 pages)
20 August 2003Director resigned (1 page)
13 June 2003Return made up to 05/05/03; full list of members (8 pages)
10 January 2003Ad 14/11/02--------- eur si 44000000@1=44000000 eur ic 0/44000000 (2 pages)
10 January 2003Ad 14/11/02--------- eur si 12000000@1=12000000 eur ic 44000000/56000000 (2 pages)
10 January 2003Nc inc already adjusted 14/11/02 (1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2003Particulars of contract relating to shares (4 pages)
16 December 2002Resolutions
  • RES13 ‐ Pur shares re contract 10/12/02
(1 page)
6 December 2002Application for reregistration from LTD to UNLTD (3 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2002Re-registration of Memorandum and Articles (10 pages)
6 December 2002Certificate of re-registration from Limited to Unlimited (1 page)
6 December 2002Declaration of assent for reregistration to UNLTD (1 page)
6 December 2002Members' assent for rereg from LTD to UNLTD (1 page)
18 November 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 June 2002Director resigned (1 page)
5 June 2002Return made up to 05/05/02; full list of members (4 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
15 June 2001Return made up to 05/05/01; no change of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
30 August 2000Director's particulars changed (1 page)
5 July 2000Return made up to 05/05/00; no change of members (8 pages)
5 July 2000Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: stockwell house new buildings hinckley leicestershire LE10 1HW (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
10 May 1999Return made up to 05/05/99; full list of members (6 pages)
8 March 1999Full accounts made up to 30 September 1998 (7 pages)
4 March 1999Company name changed irpc vital signs LIMITED\certificate issued on 05/03/99 (2 pages)
12 May 1998Return made up to 05/05/98; no change of members (4 pages)
17 December 1997Full accounts made up to 30 September 1997 (7 pages)
16 October 1997Company name changed ingleby (833) LIMITED\certificate issued on 17/10/97 (2 pages)
12 May 1997Return made up to 08/05/97; no change of members (4 pages)
17 February 1997Full accounts made up to 30 September 1996 (4 pages)
21 May 1996Return made up to 15/05/96; full list of members (6 pages)
28 April 1996Registered office changed on 28/04/96 from: stockwell house new buildings hinckley leicestershire LE10 1HW (1 page)
1 February 1996Registered office changed on 01/02/96 from: 55 colmore row birmingham B3 2AS (1 page)
13 November 1995Accounting reference date notified as 30/09 (1 page)
13 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
15 May 1995Incorporation (36 pages)