Company NameSupervisory & Industrial Process Control Limited
DirectorsRichard Grenville Bailey and Mark Andrews
Company StatusDissolved
Company Number01597375
CategoryPrivate Limited Company
Incorporation Date12 November 1981(42 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Grenville Bailey
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(21 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
3 Norwood Park Grove Road
Ilkley
LS29 9SQ
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusCurrent
Appointed20 December 2002(21 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameMr Mark Andrews
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(22 years, 4 months after company formation)
Appointment Duration20 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHebers Ghyll
Hebers Ghyll Drive
Ilkley
West Yorkshire
LS29 9QH
Director NameMr Neil Brayford
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(10 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 May 2000)
RoleEngineer
Correspondence Address11 Mill Fields
Todwick
Sheffield
South Yorkshire
S26 1JS
Director NameMr Michael Ernest Hirst Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(10 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2002)
RoleSales Director
Correspondence Address17 Oakdean
Fixby
Huddersfield
West Yorkshire
HD2 2FA
Director NameBrian Cooper
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 1997)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDew Lawn
Marton-Cum-Grafton
York
YO5 9QY
Director NameRaymond James Lacy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(10 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 August 2001)
RoleEngineer
Correspondence AddressFairholme Woodlands Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0PP
Secretary NameMichael Rogowski
NationalityBritish
StatusResigned
Appointed17 August 1992(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address3 Croft House Fold
Addingham
Ilkley
West Yorkshire
LS29 0LS
Director NameMr Graham Stevens
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1997)
RoleDesign Engineer
Correspondence Address17 Ellar Gardens
Menston
Ilkley
West Yorkshire
LS29 6QA
Director NameLeigh Joseph Foster
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(11 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 2000)
RoleElectrical Engineer
Correspondence AddressThe Cottage
44 Main Street Riccall
York
North Yorkshire
YO19 6QA
Director NameDr Samuel Marshall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(15 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2004)
RoleIndustrial Ops Management
Correspondence AddressLow Hall Barn
24 Rupert Road
Ilkley
West Yorkshire
LS29 0AQ
Secretary NameMark Clafton Illingworth
NationalityBritish
StatusResigned
Appointed30 September 1997(15 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Weetwood Lane
Leeds
West Yorkshire
LS16 5NP
Director NameMr Philip Patrick Stockdale
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(17 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 September 1999)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
1 Regency Court
Northallerton
North Yorkshire
DL6 1RX
Director NameMark Clafton Illingworth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Weetwood Lane
Leeds
West Yorkshire
LS16 5NP

Location

Registered AddressC/O Wilson Pitts
Glendevon House
Hawthorn Park Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts25 February 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 November 2006Dissolved (1 page)
1 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Declaration of solvency (3 pages)
10 February 2006Appointment of a voluntary liquidator (1 page)
10 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2006Registered office changed on 31/01/06 from: heathcote ilkley w yorks LS29 9AS (1 page)
30 August 2005Return made up to 17/08/05; full list of members (7 pages)
1 July 2005Full accounts made up to 25 February 2005 (9 pages)
5 October 2004Director's particulars changed (1 page)
23 August 2004Return made up to 17/08/04; full list of members (7 pages)
29 July 2004Full accounts made up to 27 February 2004 (12 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
27 August 2003Full accounts made up to 28 February 2003 (13 pages)
27 August 2003Return made up to 17/08/03; full list of members (7 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (3 pages)
14 January 2003New secretary appointed (1 page)
28 August 2002Full accounts made up to 1 March 2002 (23 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (3 pages)
9 October 2001Full accounts made up to 2 March 2001 (15 pages)
4 September 2001Director resigned (1 page)
21 August 2001Return made up to 17/08/01; full list of members (7 pages)
22 August 2000Full accounts made up to 25 February 2000 (15 pages)
21 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Director resigned (1 page)
20 April 2000Director resigned (2 pages)
20 September 1999Director resigned (1 page)
25 August 1999Full accounts made up to 26 February 1999 (15 pages)
25 August 1999Return made up to 17/08/99; full list of members (10 pages)
10 May 1999New director appointed (2 pages)
28 August 1998Return made up to 17/08/98; full list of members (8 pages)
28 August 1998Full accounts made up to 27 February 1998 (15 pages)
6 July 1998Director's particulars changed (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
22 August 1997Full accounts made up to 28 February 1997 (16 pages)
22 August 1997Return made up to 17/08/97; full list of members (8 pages)
29 June 1997Director resigned (1 page)
2 May 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
30 August 1996Full accounts made up to 1 March 1996 (16 pages)
30 August 1996Return made up to 17/08/96; full list of members (8 pages)
1 July 1996Director's particulars changed (1 page)
22 July 1993New director appointed (2 pages)