About

Registered Number: 02689381
Date of Incorporation: 20/02/1992 (32 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2020 (4 years ago)
Registered Address: 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD

 

Iph Print Ltd was setup in 1992. The companies directors are listed as Jennings Bates, Peter Ashley, Jennings-bates, Christine Ann, Jennings-bates, Redmond Michael, Jennings-bates, Tommy Jay in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS BATES, Peter Ashley 07 May 1992 - 1
JENNINGS-BATES, Christine Ann 15 April 1992 - 1
JENNINGS-BATES, Redmond Michael 15 April 1992 - 1
JENNINGS-BATES, Tommy Jay 29 August 2018 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2020
LIQ14 - N/A 12 March 2020
AD01 - Change of registered office address 09 April 2019
RESOLUTIONS - N/A 06 April 2019
LIQ02 - N/A 06 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2019
AA - Annual Accounts 23 January 2019
MR04 - N/A 28 September 2018
AP01 - Appointment of director 27 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 14 September 2009
CERTNM - Change of name certificate 04 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 11 August 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 06 February 2001
395 - Particulars of a mortgage or charge 18 April 2000
363s - Annual Return 08 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 15 August 1997
RESOLUTIONS - N/A 28 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1997
123 - Notice of increase in nominal capital 28 April 1997
363s - Annual Return 26 February 1997
RESOLUTIONS - N/A 20 November 1996
MEM/ARTS - N/A 20 November 1996
AA - Annual Accounts 11 September 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 18 March 1994
AA - Annual Accounts 13 August 1993
363s - Annual Return 04 March 1993
395 - Particulars of a mortgage or charge 05 August 1992
288 - N/A 18 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1992
MEM/ARTS - N/A 01 May 1992
287 - Change in situation or address of Registered Office 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
CERTNM - Change of name certificate 27 April 1992
NEWINC - New incorporation documents 20 February 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 April 2000 Fully Satisfied

N/A

Fixed and floating charge 03 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.