Company NameIndustrial Process Equipment International Limited
Company StatusDissolved
Company Number01797797
CategoryPrivate Limited Company
Incorporation Date7 March 1984(40 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2611Manufacture of flat glass
SIC 23110Manufacture of flat glass

Directors

Director NameMrs Debra Addison
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 23 November 1999)
RoleSecretary
Correspondence Address47 Wardle Road
Sale
Cheshire
M33 3DJ
Secretary NameMrs Debra Addison
NationalityBritish
StatusClosed
Appointed19 April 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 23 November 1999)
RoleSecretary
Correspondence Address47 Wardle Road
Sale
Cheshire
M33 3DJ
Secretary NameMr Peter Addison
NationalityBritish
StatusClosed
Appointed19 April 1996(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 23 November 1999)
RoleDriving Instructor
Correspondence Address47 Wardle Road
Sale
Cheshire
M33 3DJ
Director NameMr Dennis Denny
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 1996)
RoleEngineer
Correspondence Address340 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RY
Director NameMr Sidney Charles Streeter
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 August 1992)
RoleEngineer
Correspondence Address17 Bradgate Road
Altrincham
Cheshire
WA14 4QU
Secretary NameMrs Maureen Denny
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address340 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RY
Director NameMrs Maureen Denny
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(8 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 April 1996)
RoleSecretary
Correspondence Address340 Stockport Road
Gee Cross
Hyde
Cheshire
SK14 5RY

Location

Registered Address477 Buxton Road
Great Moor
Stockport
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 March 1997Return made up to 31/12/96; full list of members (6 pages)
17 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1996Director resigned (1 page)
26 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 June 1996Secretary resigned;director resigned (2 pages)
25 June 1996New secretary appointed (1 page)
25 June 1996New secretary appointed;new director appointed (2 pages)
2 June 1996Ad 30/04/96--------- £ si 501@1=501 £ ic 2/503 (2 pages)
17 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 July 1995Memorandum and Articles of Association (48 pages)
6 July 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)