UKBizDB.co.uk

IPARTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iparty Limited. The company was founded 10 years ago and was given the registration number 08622265. The firm's registered office is in LEEDS. You can find them at Minerva 29, East Parade, Leeds, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:IPARTY LIMITED
Company Number:08622265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 July 2013
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Minerva 29, East Parade, Leeds, West Yorkshire, LS1 5PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva 29, East Parade, Leeds, LS1 5PS

Director25 February 2020Active
Minerva 29, East Parade, Leeds, LS1 5PS

Director18 February 2020Active
Regent House, Dockfield Road, Shipley, England, BD17 7SF

Secretary24 July 2013Active
Regent House, Dockfield Road, Shipley, BD17 7SF

Director21 February 2020Active
Regent House, Dockfield Road, Shipley, BD17 7SF

Director17 February 2020Active
Regent House, Dockfield Road, Shipley, England, BD17 7SF

Director24 July 2013Active
Regent House, Dockfield Road, Shipley, BD17 7SF

Director01 June 2017Active
Regent House, Dockfield Road, Shipley, England, BD17 7SF

Director24 July 2013Active

People with Significant Control

Mr Andrew Ernest Crankshaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Address:Regent House, Dockfield Road, Shipley, BD17 7SF
Nature of control:
  • Significant influence or control
Mr David Mark Regan
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Minerva 29, East Parade, Leeds, LS1 5PS
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved liquidation.

Download
2022-01-19Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-15Insolvency

Liquidation in administration progress report.

Download
2021-04-12Insolvency

Liquidation in administration progress report.

Download
2021-02-23Insolvency

Liquidation in administration extension of period.

Download
2020-10-13Insolvency

Liquidation in administration progress report.

Download
2020-04-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-13Insolvency

Liquidation in administration proposals.

Download
2020-03-11Address

Change registered office address company with date old address new address.

Download
2020-03-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.