Company NameS.I.P.M. Limited
Company StatusDissolved
Company Number03532046
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Patrick Michael Alan James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(same day as company formation)
RoleManager
Correspondence Address186 Ashton Road East
Failsworth
Manchester
M35 9PQ
Director NameMichael Heywood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleWarehouse Manager
Correspondence Address11 Lulworth Crescent
Failsworth
Manchester
Lancashire
M35 9HR
Secretary NameLee Christopher Gilburt
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Roscoe Street
Stockport
Cheshire
SK3 9EN
Secretary NameMary Heywood
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Lulworth Crescent
Failsworth
Manchester
Lancashire
M35 9HR
Secretary NameLydia Kate James
NationalityBritish
StatusResigned
Appointed01 August 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2006)
RoleSecretary
Correspondence Address186 Ashton Road East
Manchester
M35 9PQ
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressCaldervale Mill
Pudsey Road Cornholme
Todmorden
Lancashire
OL14 8NJ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaCornholme
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£97,334
Current Liabilities£195,677

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
26 February 2007Secretary resigned (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Return made up to 20/03/06; full list of members (6 pages)
14 February 2006Registered office changed on 14/02/06 from: 2 herschel street moston manchester M40 (1 page)
10 February 2006Registered office changed on 10/02/06 from: 222 oldham road failsworth manchester lancashire M35 0HH (1 page)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Return made up to 20/03/04; full list of members (6 pages)
4 December 2003Director resigned (1 page)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2001Return made up to 20/03/01; full list of members (6 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 20/03/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 October 1999Registered office changed on 11/10/99 from: 28A old road failsworth manchester M35 0AW (1 page)
19 April 1999Return made up to 20/03/99; full list of members (6 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
8 April 1998Director resigned (1 page)
8 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Registered office changed on 08/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
20 March 1998Incorporation (10 pages)