INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02606296

Incorporation date

29/04/1991

Size

Dormant

Contacts

Registered address

Registered address

Wsp House, 70 Chancery Lane, London WC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1991)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon08/12/2020
First Gazette notice for voluntary strike-off
dot icon27/11/2020
Application to strike the company off the register
dot icon25/11/2020
Statement by Directors
dot icon25/11/2020
Statement of capital on 2020-11-25
dot icon25/11/2020
Solvency Statement dated 19/11/20
dot icon25/11/2020
Resolutions
dot icon24/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon23/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/05/2018
Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House, 70 Chancery Lane London WC2A 1AF
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/03/2017
Appointment of Mr Miles Lawrence Barnard as a director on 2017-03-01
dot icon02/03/2017
Termination of appointment of Andrew Christopher John Noble as a director on 2017-03-02
dot icon19/12/2016
Appointment of Karen Anne Sewell as a secretary on 2016-12-15
dot icon19/12/2016
Appointment of Mr Mark William Naysmith as a director on 2016-12-15
dot icon09/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon08/10/2015
Register inspection address has been changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ
dot icon17/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Christopher Cole as a director on 2014-10-20
dot icon22/10/2014
Appointment of Mr Andrew Christopher John Noble as a director on 2014-10-20
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon16/07/2014
Register(s) moved to registered inspection location Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
dot icon16/07/2014
Register inspection address has been changed to Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
dot icon24/01/2014
Termination of appointment of Graham Bisset as a secretary
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon01/05/2013
Director's details changed for Christopher Cole on 2013-04-01
dot icon01/05/2013
Secretary's details changed for Mr Graham Ferguson Bisset on 2013-04-01
dot icon06/12/2012
Resolutions
dot icon06/12/2012
Re-registration of Memorandum and Articles
dot icon06/12/2012
Certificate of re-registration from Public Limited Company to Private
dot icon06/12/2012
Re-registration from a public company to a private limited company
dot icon02/11/2012
Termination of appointment of Peter Gill as a director
dot icon30/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Peter Northmore as a director
dot icon30/06/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr Peter John Northmore on 2010-05-11
dot icon10/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Appointment terminated director malcolm paul
dot icon13/05/2009
Director appointed mr peter richard gill
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon18/12/2008
Registered office changed on 18/12/2008 from 4TH floor buchanan house 24-30 holborn london EC1N 2HS
dot icon09/12/2008
Resolutions
dot icon11/11/2008
Resolutions
dot icon20/10/2008
Director's change of particulars / malcolm paul / 20/09/2008
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 30/04/08; full list of members
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon04/05/2007
Return made up to 30/04/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Secretary resigned
dot icon18/05/2006
New secretary appointed
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon08/11/2005
New secretary appointed;new director appointed
dot icon08/11/2005
New director appointed
dot icon08/11/2005
Registered office changed on 08/11/05 from: newnham house cambridge business park cambridge CB4 0WZ
dot icon08/11/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon02/11/2005
Director resigned
dot icon02/11/2005
Secretary resigned
dot icon22/09/2005
Full accounts made up to 2005-04-30
dot icon28/06/2005
Return made up to 30/04/05; full list of members; amend
dot icon15/06/2005
Conve 06/06/05
dot icon16/05/2005
Return made up to 30/04/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-04-30
dot icon10/05/2004
Return made up to 30/04/04; full list of members
dot icon21/11/2003
Full accounts made up to 2003-04-30
dot icon15/10/2003
Registered office changed on 15/10/03 from: first floor victory house vision park histon cambridge cambridgeshire CB4 9ZR
dot icon08/05/2003
Return made up to 30/04/03; full list of members
dot icon28/01/2003
Certificate of change of name
dot icon03/12/2002
Full accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 30/04/02; full list of members
dot icon28/11/2001
Full accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 30/04/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-04-30
dot icon26/06/2000
Resolutions
dot icon26/06/2000
Ad 31/05/00--------- £ si 10000@1=10000 £ ic 55000/65000
dot icon16/05/2000
Return made up to 30/04/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-04-30
dot icon11/10/1999
Registered office changed on 11/10/99 from: 62/64 hills road cambridge, CB2 1LA.
dot icon22/07/1999
Secretary resigned
dot icon23/06/1999
Return made up to 30/04/99; full list of members
dot icon29/01/1999
Full accounts made up to 1998-04-30
dot icon17/07/1998
Ad 01/05/98--------- £ si 5000@1=5000 £ ic 55000/60000
dot icon17/07/1998
Resolutions
dot icon16/06/1998
Return made up to 30/04/98; full list of members
dot icon12/12/1997
Amended full accounts made up to 1996-04-30
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New secretary appointed
dot icon08/12/1997
Particulars of contract relating to shares
dot icon08/12/1997
Resolutions
dot icon04/12/1997
Certificate of re-registration from Private to Public Limited Company
dot icon04/12/1997
Balance Sheet
dot icon04/12/1997
Auditor's report
dot icon04/12/1997
Auditor's statement
dot icon04/12/1997
Re-registration of Memorandum and Articles
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Resolutions
dot icon04/12/1997
Declaration on reregistration from private to PLC
dot icon04/12/1997
Application for reregistration from private to PLC
dot icon03/12/1997
Full accounts made up to 1997-04-30
dot icon24/10/1997
Nc inc already adjusted 17/09/97
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon05/06/1997
Return made up to 30/04/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-04-30
dot icon21/06/1996
Return made up to 30/04/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon04/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Full accounts made up to 1994-04-30
dot icon17/05/1994
Return made up to 30/04/94; no change of members
dot icon28/01/1994
Full accounts made up to 1993-04-30
dot icon19/05/1993
Return made up to 30/04/93; full list of members
dot icon29/03/1993
Nc inc already adjusted 23/01/93
dot icon16/03/1993
Return made up to 30/04/92; full list of members; amend
dot icon12/03/1993
Ad 02/03/93--------- £ si 19000@1=19000 £ ic 11000/30000
dot icon12/03/1993
Director's particulars changed
dot icon12/03/1993
Ad 02/03/93--------- £ si 20@1=20 £ ic 10980/11000
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon27/04/1992
Return made up to 30/04/92; full list of members
dot icon07/02/1992
Memorandum and Articles of Association
dot icon07/02/1992
Ad 23/01/92--------- £ si 9998@1=9998 £ ic 982/10980
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Resolutions
dot icon12/12/1991
Accounting reference date notified as 30/04
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon10/12/1991
£ nc 1000/10000 25/11/91
dot icon25/11/1991
Ad 14/10/91--------- £ si 980@1=980 £ ic 2/982
dot icon11/07/1991
Registered office changed on 11/07/91 from: 4-8 hills rd cambridge cambridgeshire CB2 1JP
dot icon11/07/1991
New secretary appointed;director resigned
dot icon11/07/1991
New director appointed
dot icon12/05/1991
Secretary resigned
dot icon30/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnard, Miles Lawrence
Director
01/03/2017 - Present
48
Naysmith, Mark William
Director
15/12/2016 - Present
36
Cole, Christopher
Director
28/07/2005 - 20/10/2014
66
Paul, Malcolm Stephen
Director
28/07/2005 - 06/05/2009
70
Gill, Peter Richard
Director
06/05/2009 - 31/10/2012
100

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED

INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 29/04/1991 with the registered office located at Wsp House, 70 Chancery Lane, London WC2A 1AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED?

toggle

INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED is currently Dissolved. It was registered on 29/04/1991 and dissolved on 15/03/2021.

Where is INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED located?

toggle

INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED is registered at Wsp House, 70 Chancery Lane, London WC2A 1AF.

What does INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED do?

toggle

INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INTEGRATED BUILDING SERVICES DESIGN PARTNERSHIP LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.