Company NameIndustrial Process Engineering Ltd
Company StatusDissolved
Company Number07468525
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 3 months ago)
Dissolution Date12 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Darren Stephen Brown
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(5 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 September 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Director NameMiss Sarah-Jane Clarke
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Illingworth Road
Halifax
HX2 9XH
Director NameMrs Natalie Crook
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Montague Place
Garforth
Leeds
LS25 2EL
Director NameMr Gavin Crook
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Drakes Industrial Estate Shay Lane
Ovenden
Halifax
West Yorkshire
HX3 6RL

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Darren Stephen Brown
50.00%
Ordinary
1 at £1Gavin Michael Crook
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,072
Cash£6,137
Current Liabilities£203,637

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 September 2015Final Gazette dissolved following liquidation (1 page)
12 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2015Final Gazette dissolved following liquidation (1 page)
12 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
12 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
25 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (15 pages)
25 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (15 pages)
25 February 2014Liquidators statement of receipts and payments to 14 February 2014 (15 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Statement of affairs with form 4.19 (5 pages)
22 February 2013Statement of affairs with form 4.19 (5 pages)
6 February 2013Registered office address changed from Unit 15 Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire HX3 6RL on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Unit 15 Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire HX3 6RL on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Unit 15 Drakes Industrial Estate Shay Lane Ovenden Halifax West Yorkshire HX3 6RL on 6 February 2013 (2 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 September 2012Termination of appointment of Gavin Crook as a director (1 page)
26 September 2012Termination of appointment of Gavin Crook as a director (1 page)
5 March 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(4 pages)
5 March 2012Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 2
(4 pages)
23 January 2012Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
23 January 2012Current accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2011Director's details changed for Gavin Crook on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Gavin Crook on 1 July 2011 (2 pages)
9 August 2011Director's details changed for Gavin Crook on 1 July 2011 (2 pages)
5 August 2011Appointment of Gavin Crook as a director (3 pages)
5 August 2011Appointment of Gavin Crook as a director (3 pages)
28 July 2011Appointment of Mr Darren Stephen Brown as a director (3 pages)
28 July 2011Appointment of Mr Darren Stephen Brown as a director (3 pages)
28 July 2011Termination of appointment of Sarah-Jane Clarke as a director (2 pages)
28 July 2011Termination of appointment of Natalie Crook as a director (2 pages)
28 July 2011Registered office address changed from 4 Montague Place Garforth Leeds LS252EL England on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of Natalie Crook as a director (2 pages)
28 July 2011Registered office address changed from 4 Montague Place Garforth Leeds LS252EL England on 28 July 2011 (2 pages)
28 July 2011Termination of appointment of Sarah-Jane Clarke as a director (2 pages)
14 December 2010Incorporation (25 pages)
14 December 2010Incorporation (25 pages)