Burcot
Abingdon
Oxfordshire
OX14 3DG
Director Name | Mark Andrew Ross |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(38 years after company formation) |
Appointment Duration | 14 years, 8 months (closed 23 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hart Close Banbury Oxfordshire OX16 1EH |
Director Name | Michael Terence Greenrod |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(38 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 23 March 2022) |
Role | Design |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tyndale Road Oxford Oxon OX4 1JL |
Director Name | Mr Christopher John Malley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2013(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mark Andrew Ross |
---|---|
Status | Closed |
Appointed | 20 September 2019(50 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 23 March 2022) |
Role | Company Director |
Correspondence Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Graham Robert Logan Brown |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | F C A |
Correspondence Address | 17 Main Street Farnhill Keighley West Yorkshire BD20 9BJ |
Director Name | Alan Cuerden |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | F C A |
Correspondence Address | 10 Thirstin Road Honley Huddersfield West Yorkshire HD9 6JG |
Secretary Name | Alan Cuerden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 10 Thirstin Road Honley Huddersfield West Yorkshire HD9 6JG |
Director Name | Mr David William Adam |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 34 Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Mr Eric Cook |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(27 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Secretary Name | Mr Eric Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(27 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HN |
Director Name | Geoffrey James Earl |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holcutt Close Wootton Northampton NN4 6AE |
Director Name | John Arthur Revill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 70 Sunnyvale Road Sheffield South Yorkshire S17 4FB |
Director Name | Vijay Markanday |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(28 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 20 Birchdale Gerrards Cross Buckinghamshire SL9 7JA |
Secretary Name | Vijay Markanday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(28 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 20 Birchdale Gerrards Cross Buckinghamshire SL9 7JA |
Secretary Name | John Arthur Revill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(29 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 70 Sunnyvale Road Sheffield South Yorkshire S17 4FB |
Director Name | Mr Stuart Michael Beck |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 1999(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Andelain Brookfield Lane Buckingham Buckinghamshire MK18 1AU |
Director Name | Robert Charles Lane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2003) |
Role | Engineer |
Correspondence Address | 30 Cowgill Close Cherry Lodge Northampton NN3 8PB |
Director Name | Mr Neil Sibley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(30 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 21 June 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 'Pantiles' Eaton Bray Road Northall Bedfordshire LU6 2EU |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2004) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Paul Michael Clayton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Finance Director |
Correspondence Address | 523 Street Lane Leeds West Yorkshire LS17 6LA |
Secretary Name | Paul Michael Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Finance Director |
Correspondence Address | 523 Street Lane Leeds West Yorkshire LS17 6LA |
Director Name | Tiessir Shhab Kurwie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 6 Kensington Road Wakefield West Yorkshire WF1 3JX |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Secretary Name | Mr Roger Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Director Name | Trevor John Reynolds |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 January 2007) |
Role | Managing Director |
Correspondence Address | 61 Wragby Road Bardney Lincoln Lincolnshire LN3 5XR |
Director Name | Mr Curtis Lee Ledger |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(32 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Kestrel Way Buckingham Buckinghamshire MK18 7HJ |
Secretary Name | Mr Curtis Lee Ledger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(32 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Kestrel Way Buckingham Buckinghamshire MK18 7HJ |
Director Name | Kenneth Lydall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Braeside Huddersfield Road, New Mill Huddersfield West Yorkshire HD9 7JU |
Director Name | Mr Robert James Brooksbank |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(34 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House East Appleton Richmond North Yorkshire DL10 7QE |
Director Name | Sven Dollmann |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2007(37 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 September 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sawllows Flitton Hill Flitton Buckinghamshire MK45 2BE |
Secretary Name | Mark Andrew Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(38 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 16 Nuffield Drive Banbury Oxfordshire OX16 1BX |
Director Name | David Robert William Benton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(42 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Burslem Close Bloxwich WS3 3YD |
Secretary Name | Richard John Ottaway |
---|---|
Status | Resigned |
Appointed | 31 March 2015(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | London Road Buckingham MK18 1BH |
Website | www.wipac.com |
---|---|
Email address | [email protected] |
Telephone | 01280 822800 |
Telephone region | Buckingham |
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £19,659,969 |
Net Worth | £6,950,337 |
Cash | £1,098,924 |
Current Liabilities | £4,021,812 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed charges over the book debts, derivative payments and other associated rights and floating charges over all the assets and undertakings (present and future) of wipac limited. Outstanding |
---|---|
19 February 2008 | Delivered on: 21 February 2008 Persons entitled: Eric Cook, Ian Williamson, Andrew Martin Fay and Vincent Stephen Bailey as Trustees of the Carclo Group Pension Scheme (Each a Trustee and Together the Trustees) Classification: Security agreement Secured details: All monies up to a maximum amount of £3,500,000 due or to become due from each company to the scheme on any account whatsoever. Particulars: F/H land and buildings on the west side of london road buckingham t/no BM173003 all buildings fixtures fittings and fixed plant and machinery see image for full details. Outstanding |
29 June 2007 | Delivered on: 7 July 2007 Satisfied on: 10 April 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee and Agent for the Banks (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The book debts and the proceeds of sale thereof; floating charge all its present undertaking assets and rights and stock in trade. See the mortgage charge document for full details. Fully Satisfied |
1 September 2004 | Delivered on: 15 September 2004 Satisfied on: 18 January 2008 Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and the other obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2021 | Notice of move from Administration to Dissolution (24 pages) |
27 July 2021 | Administrator's progress report (21 pages) |
15 July 2021 | Administrator's progress report (23 pages) |
16 December 2020 | Notice of extension of period of Administration (3 pages) |
3 August 2020 | Administrator's progress report (25 pages) |
11 March 2020 | Result of meeting of creditors (5 pages) |
5 March 2020 | Statement of affairs with form AM02SOA (20 pages) |
28 February 2020 | Resolutions
|
17 February 2020 | Change of name notice (2 pages) |
13 January 2020 | Registered office address changed from London Road Buckingham MK18 1BH to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 13 January 2020 (2 pages) |
8 January 2020 | Statement of administrator's proposal (49 pages) |
7 January 2020 | Appointment of an administrator (3 pages) |
20 September 2019 | Appointment of Mark Andrew Ross as a secretary on 20 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 September 2019 | Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page) |
21 June 2019 | Termination of appointment of Neil Sibley as a director on 21 June 2019 (1 page) |
21 June 2019 | Termination of appointment of David Robert William Benton as a director on 21 June 2019 (1 page) |
22 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
17 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
17 September 2018 | Termination of appointment of Sven Dollmann as a director on 10 September 2018 (1 page) |
3 April 2018 | Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page) |
22 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 April 2017 | Statement of capital on 3 April 2017
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Statement of capital on 3 April 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
3 April 2017 | Statement by Directors (2 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 27 March 2017
|
3 April 2017 | Statement by Directors (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
3 April 2017 | Solvency Statement dated 27/03/17 (2 pages) |
3 April 2017 | Solvency Statement dated 27/03/17 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
30 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
29 September 2015 | Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
22 April 2015 | Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages) |
10 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Satisfaction of charge 2 in full (4 pages) |
31 March 2015 | Registration of charge 009581390004, created on 27 March 2015 (34 pages) |
31 March 2015 | Registration of charge 009581390004, created on 27 March 2015 (34 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
1 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
31 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
9 May 2013 | Appointment of Christopher John Malley as a director (3 pages) |
9 May 2013 | Appointment of Christopher John Malley as a director (3 pages) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
28 March 2013 | Termination of appointment of Ian Williamson as a director (1 page) |
6 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (11 pages) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Appointment of David Robert William Benton as a director (3 pages) |
8 May 2012 | Appointment of David Robert William Benton as a director (3 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Resolutions
|
3 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (10 pages) |
3 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (10 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
2 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
29 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Director's details changed for Michael Terence Greenrod on 12 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Philip Dobbie on 12 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mark Andrew Ross on 12 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Michael Terence Greenrod on 12 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Neil Sibley on 12 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Neil Sibley on 12 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Sven Dollmann on 12 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Sven Dollmann on 12 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Philip Dobbie on 12 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mark Andrew Ross on 12 September 2010 (2 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
30 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Director's change of particulars / neil sibley / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / michael greenrod / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / mark ross / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / sven dollmann / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / mark ross / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / sven dollmann / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / michael greenrod / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / neil sibley / 27/05/2009 (1 page) |
6 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (21 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
17 September 2008 | Appointment terminated secretary mark ross (1 page) |
17 September 2008 | Appointment terminated secretary mark ross (1 page) |
22 July 2008 | Company name changed ctp wipac LIMITED\certificate issued on 23/07/08 (2 pages) |
22 July 2008 | Company name changed ctp wipac LIMITED\certificate issued on 23/07/08 (2 pages) |
9 April 2008 | Director appointed michael terence greenrod (1 page) |
9 April 2008 | Director appointed michael terence greenrod (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Return made up to 12/09/07; no change of members
|
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New secretary appointed;new director appointed (2 pages) |
27 November 2007 | New secretary appointed;new director appointed (2 pages) |
27 November 2007 | Return made up to 12/09/07; no change of members
|
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
7 July 2007 | Particulars of mortgage/charge (8 pages) |
7 July 2007 | Particulars of mortgage/charge (8 pages) |
29 March 2007 | Secretary resigned;director resigned (1 page) |
29 March 2007 | Secretary resigned;director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
13 October 2006 | Return made up to 12/09/06; full list of members (9 pages) |
13 October 2006 | Return made up to 12/09/06; full list of members (9 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Full accounts made up to 31 March 2005 (19 pages) |
3 October 2005 | Return made up to 12/09/05; full list of members (9 pages) |
3 October 2005 | Return made up to 12/09/05; full list of members (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
13 October 2004 | Return made up to 12/09/04; full list of members (9 pages) |
13 October 2004 | Return made up to 12/09/04; full list of members (9 pages) |
15 September 2004 | Particulars of mortgage/charge (15 pages) |
15 September 2004 | Particulars of mortgage/charge (15 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
15 October 2003 | Return made up to 12/09/03; full list of members (9 pages) |
15 October 2003 | Return made up to 12/09/03; full list of members (9 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
14 October 2002 | Return made up to 12/09/02; full list of members
|
14 October 2002 | Return made up to 12/09/02; full list of members
|
13 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
12 October 2001 | Return made up to 12/09/01; full list of members
|
12 October 2001 | Return made up to 12/09/01; full list of members
|
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
18 October 2000 | Return made up to 12/09/00; full list of members (9 pages) |
18 October 2000 | Return made up to 12/09/00; full list of members (9 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
18 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
21 September 1999 | Return made up to 12/09/99; full list of members
|
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Return made up to 12/09/99; full list of members
|
21 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | New director appointed (1 page) |
14 September 1999 | New director appointed (2 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
20 April 1999 | Ad 29/03/99--------- £ si 1850000@1=1850000 £ ic 150000/2000000 (2 pages) |
20 April 1999 | Ad 29/03/99--------- £ si 1850000@1=1850000 £ ic 150000/2000000 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
20 April 1999 | £ nc 150000/2000000 29/03/99 (1 page) |
20 April 1999 | £ nc 150000/2000000 29/03/99 (1 page) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 October 1998 | Return made up to 12/09/98; no change of members
|
13 October 1998 | Return made up to 12/09/98; no change of members
|
16 July 1998 | Secretary resigned;director resigned (1 page) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: po box 224 fif street sheffield S9 1YX (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: po box 224 fif street sheffield S9 1YX (1 page) |
22 June 1998 | Company name changed vehicle controls LIMITED\certificate issued on 23/06/98 (3 pages) |
22 June 1998 | Company name changed vehicle controls LIMITED\certificate issued on 23/06/98 (3 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
19 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
17 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
17 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
10 July 1997 | Secretary resigned;director resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Secretary resigned;director resigned (1 page) |
26 November 1996 | Full accounts made up to 30 March 1996 (7 pages) |
26 November 1996 | Full accounts made up to 30 March 1996 (7 pages) |
8 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
8 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
11 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 25 March 1995 (7 pages) |
11 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
11 October 1995 | Full accounts made up to 25 March 1995 (7 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
14 July 1969 | Certificate of incorporation (1 page) |
14 July 1969 | Certificate of incorporation (1 page) |