Company NameD. Kipping Limited
Company StatusDissolved
Company Number02710936
CategoryPrivate Limited Company
Incorporation Date30 April 1992(31 years, 12 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)
Previous NameAcrossvalue Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew James Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(15 years, 7 months after company formation)
Appointment Duration7 years (closed 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c Heapriding Business Centre
Ford Street
Stockport
Cheshire
SK3 0BT
Secretary NameMrs Alison Mills
NationalityBritish
StatusClosed
Appointed30 November 2007(15 years, 7 months after company formation)
Appointment Duration7 years (closed 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2c, Heapriding Business Centre
Ford Street
Stockport
Cheshire
SK3 0BT
Director NameMr Anthony Robert Atkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months (resigned 30 November 2007)
RoleManaging Director
Correspondence Address48 Hollow Vale Drive
Stockport
Cheshire
SK5 6YH
Director NameMr Richard Donald Kipping
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2001)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address15 Portford Close
Macclesfield
Cheshire
SK10 3QG
Director NameDavid Sharples
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2004)
RoleSoftware Manager
Correspondence Address28 Richmond Hill Road
Gatley
Cheadle
Cheshire
SK8 1QG
Secretary NameMr Albert Derek Holmes
NationalityBritish
StatusResigned
Appointed08 May 1992(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1995)
RoleGeneral Manager
Correspondence Address5 Grosvenor Road
Sale
Manchester
M33 6NJ
Director NameMr Albert Derek Holmes
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1995)
RoleGeneral Manager
Correspondence Address5 Grosvenor Road
Sale
Manchester
M33 6NJ
Secretary NameMr Richard Donald Kipping
NationalityBritish
StatusResigned
Appointed10 April 1995(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence Address15 Portford Close
Macclesfield
Cheshire
SK10 3QG
Secretary NameDavid Sharples
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleSoftware Director
Correspondence Address28 Richmond Hill Road
Gatley
Cheadle
Cheshire
SK8 1QG
Secretary NameMarian Wynn Atkins
NationalityBritish
StatusResigned
Appointed01 April 2004(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address48 Hollow Vale Drive
Stockport
SK5 6YH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

93.3k at £1Wireless Network LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,156
Cash£35
Current Liabilities£121,793

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
28 March 2014Liquidators statement of receipts and payments to 12 March 2014 (13 pages)
28 March 2014Liquidators' statement of receipts and payments to 12 March 2014 (13 pages)
22 April 2013Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages)
22 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 April 2013Liquidators statement of receipts and payments to 12 March 2013 (13 pages)
18 April 2013Liquidators' statement of receipts and payments to 12 March 2013 (13 pages)
4 April 2013Appointment of a voluntary liquidator (1 page)
20 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2012Statement of affairs with form 4.19 (7 pages)
20 March 2012Appointment of a voluntary liquidator (1 page)
29 February 2012Registered office address changed from Mckellens 11 Riverview the Embankment Bus Pk Vale Rd Heaton Mersey Stockport Cheshire SK4 3GN on 29 February 2012 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 93,334
(4 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Andrew James Mills on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Alison Mills on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Andrew James Mills on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Alison Mills on 1 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 June 2008Return made up to 30/04/08; full list of members (4 pages)
4 December 2007Director resigned (1 page)
4 December 2007Registered office changed on 04/12/07 from: unit 2C heapriding business park ford street stockport cheshire SK3 0BT (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007Secretary resigned (1 page)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 May 2006Return made up to 30/04/06; full list of members (2 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 May 2004Return made up to 30/04/04; full list of members (8 pages)
27 April 2004£ ic 140000/93334 30/03/04 £ sr 46666@1=46666 (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Secretary resigned;director resigned (1 page)
27 March 2004Registered office changed on 27/03/04 from: the systems centre chester street chestergate,stockport SK3 0BQ (1 page)
15 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 May 2003Return made up to 30/04/03; full list of members (8 pages)
26 February 2003Particulars of mortgage/charge (3 pages)
6 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 June 2002 (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (8 pages)
30 August 2001Secretary resigned;director resigned (1 page)
30 August 2001New secretary appointed (2 pages)
2 August 2001 (7 pages)
18 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000 (7 pages)
16 May 2000Return made up to 30/04/00; full list of members (8 pages)
11 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 1999 (7 pages)
1 June 1999Director's particulars changed (1 page)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
20 March 1998 (9 pages)
24 June 1997 (7 pages)
18 June 1997Return made up to 30/04/97; no change of members (4 pages)
28 June 1996 (7 pages)
17 May 1996Return made up to 30/04/96; full list of members (6 pages)
27 June 1995Return made up to 30/04/95; no change of members (4 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
21 March 1995 (7 pages)
25 January 1994Particulars of mortgage/charge (4 pages)
11 February 1993Company name changed\certificate issued on 11/02/93 (2 pages)
16 September 1992Ad 31/07/92--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
17 August 1992Nc inc already adjusted 31/07/92 (1 page)
11 August 1992Particulars of mortgage/charge (3 pages)
15 June 1992Memorandum and Articles of Association (13 pages)
30 April 1992Incorporation (9 pages)