Company NameHipprum Wires Limited
Company StatusDissolved
Company Number02499696
CategoryPrivate Limited Company
Incorporation Date8 May 1990(34 years ago)
Dissolution Date4 May 2010 (14 years ago)
Previous NameNilecliff Limited

Business Activity

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

Directors

Director NameJames David Maxfield
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1993(2 years, 11 months after company formation)
Appointment Duration17 years (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Farm
Hartlington
Skipton
North Yorkshire
BD23 5EE
Secretary NameBrenda Ann Maxfield
NationalityBritish
StatusClosed
Appointed23 January 1997(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months (closed 04 May 2010)
RoleSecretary
Correspondence AddressKings Farm
Hartlington
Skipton
North Yorkshire
BD23 5EE
Director NameKathleen Joan Rawson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration2 years (resigned 18 May 1993)
RoleManufacturer Of Insulated Conductors
Correspondence AddressThe Cottage 29 Rythergate
Cawood
Selby
North Yorkshire
YO8 0TP
Secretary NameJosephine Doris Anne Rawson
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration2 years (resigned 18 May 1993)
RoleCompany Director
Correspondence Address3 Mill Lane
Ryther
Tadcaster
North Yorkshire
LS24 9EG
Director NameGail Drake
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(2 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressThe Old Post Office
Carlton In Coverdale
Leyburn
North Yorkshire
DL8 4AY
Secretary NameGail Drake
NationalityBritish
StatusResigned
Appointed22 April 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1997)
RoleCompany Director
Correspondence Address65 The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN

Location

Registered Address2 The Crossings Business Park
Riparian Way
Cross Hills
Keighley
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
2 July 2008Accounts made up to 31 December 2007 (7 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
1 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
9 September 2007Return made up to 20/04/07; full list of members (6 pages)
9 September 2007Return made up to 20/04/07; full list of members (6 pages)
26 April 2007Accounts made up to 31 August 2006 (7 pages)
26 April 2007Accounts for a dormant company made up to 31 August 2006 (7 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Return made up to 20/04/06; full list of members (7 pages)
30 June 2006Return made up to 20/04/06; full list of members (7 pages)
27 April 2005Accounts made up to 31 August 2004 (6 pages)
27 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
26 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2005Return made up to 20/04/05; full list of members (7 pages)
19 April 2004Return made up to 20/04/04; full list of members (7 pages)
19 April 2004Return made up to 20/04/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
27 January 2004Accounts made up to 31 August 2003 (6 pages)
21 July 2003Return made up to 20/04/03; full list of members (7 pages)
21 July 2003Return made up to 20/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/03
(7 pages)
1 March 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
1 March 2003Accounts made up to 31 August 2002 (7 pages)
20 May 2002Return made up to 20/04/02; full list of members (6 pages)
20 May 2002Return made up to 20/04/02; full list of members (6 pages)
23 January 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
23 January 2002Accounts made up to 31 August 2001 (2 pages)
30 May 2001Return made up to 20/04/01; full list of members (6 pages)
30 May 2001Return made up to 20/04/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 June 2000Return made up to 20/04/00; full list of members (6 pages)
2 June 2000Return made up to 20/04/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 May 1999Return made up to 20/04/99; full list of members (6 pages)
17 May 1999Return made up to 20/04/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
21 May 1998Return made up to 20/04/98; full list of members (6 pages)
21 May 1998Return made up to 20/04/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
22 May 1997Return made up to 20/04/97; full list of members (6 pages)
22 May 1997Return made up to 20/04/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
12 May 1996Return made up to 20/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 1996Return made up to 20/04/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)