Company NameI.P. (Shopfitting & Contracting) Limited
DirectorIan Puller
Company StatusDissolved
Company Number02701929
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Ian Puller
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(same day as company formation)
RoleShopfitter
Correspondence Address111 Blackcarr Road
Manchester
Lancashire
M23 1PB
Secretary NameKim Hyde
NationalityBritish
StatusCurrent
Appointed30 March 1992(same day as company formation)
RoleSecretary
Correspondence Address111 Blackcarr Road
Manchester
Lancashire
M23 1PB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

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

Filing History

1 September 2001Dissolved (1 page)
1 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
25 March 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Statement of affairs (6 pages)
25 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 1998Registered office changed on 13/03/98 from: units 10-11 albany road industrial estate albany road chorlton-cum-hardy manchester M21 0AZ (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 May 1997Return made up to 30/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
26 March 1996Return made up to 30/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
5 June 1995Return made up to 30/03/95; no change of members (4 pages)
1 March 1995Registered office changed on 01/03/95 from: 111 blackcarr road baguley wythewshawe manchester M23 8PB (1 page)