Company NameKepit Limited
Company StatusDissolved
Company Number02861387
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)
Previous NameTipek Security Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Barrowcliffe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address29 Lower House Green
Lumb
Rossendale
Lancashire
BB4 9UH
Director NameGail Bould
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(2 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleAccountant
Correspondence Address1 Duals Farm Hillside Crescent
Burnley Road Wier
Bacup
Lancashire
OL13 8QR
Director NameJohn Harrop
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(2 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleOperations Director
Correspondence Address292 Hyde Road
Denton
Manchester
M34 3EH
Director NameKeith Barrowcliffe
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHolme Rise
22 Towngate Upper Thong
Holmfirth
West Yorkshire
HD7 2UX
Secretary NameKeith Barrowcliffe
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHolme Rise
22 Towngate Upper Thong
Holmfirth
West Yorkshire
HD7 2UX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPoppleton & Appleby
32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 December 2002Dissolved (1 page)
17 September 2002Return of final meeting of creditors (4 pages)
25 June 2001Appointment of a liquidator (1 page)
5 June 2001Order of court to wind up (3 pages)
9 May 2001Administrator's abstract of receipts and payments (3 pages)
9 May 2001Notice of discharge of Administration Order (4 pages)
16 January 2001Administrator's abstract of receipts and payments (3 pages)
28 June 2000Administrator's abstract of receipts and payments (3 pages)
10 May 2000Notice of result of meeting of creditors (4 pages)
5 January 2000Administrator's abstract of receipts and payments (3 pages)
8 September 1999Notice of result of meeting of creditors (2 pages)
25 August 1999Statement of administrator's proposal (6 pages)
27 July 1999Secretary resigned;director resigned (1 page)
22 June 1999Administrator's abstract of receipts and payments (3 pages)
8 March 1999Notice of result of meeting of creditors (2 pages)
15 February 1999Statement of administrator's proposal (14 pages)
11 December 1998Registered office changed on 11/12/98 from: 21 priestley road wardley industrial estate worsley gtr manchester M28 2LX (1 page)
11 December 1998Notice of Administration Order (1 page)
11 December 1998Administration Order (4 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 31 October 1996 (5 pages)
2 February 1998Return made up to 12/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Ad 28/01/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
11 August 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a dormant company made up to 31 October 1995 (1 page)
6 February 1997Particulars of mortgage/charge (3 pages)
11 December 1996Return made up to 12/10/96; no change of members (4 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
14 August 1996Registered office changed on 14/08/96 from: 513 bury new road whitefield manchester M25 3AJ (1 page)
14 August 1996Ad 29/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
10 October 1995Return made up to 12/10/95; no change of members (4 pages)
20 September 1995Registered office changed on 20/09/95 from: 513 bury new road whitefield manchester M25 7AJ (1 page)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 September 1995Accounts for a dormant company made up to 31 October 1994 (1 page)