Company NameCipam Limited
DirectorSamuel Bishay
Company StatusActive
Company Number02932301
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Previous NamesHalefare Limited and Cairo's International Publishing Advertising And Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Samuel Bishay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1994(1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Moorville Road
Salford
Lancashire
M6 8NP
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed01 May 1994
Appointment Duration1 month, 3 weeks (resigned 23 June 1994)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameJane Bishay
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month after company formation)
Appointment Duration24 years, 9 months (resigned 10 April 2019)
RoleCompany Director
Correspondence Address14 Moorville Road
Salford
Manchester
M6 8NP
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.cipam.co.uk/
Telephone0161 7895567
Telephone regionManchester

Location

Registered AddressSalford Innovations Forum Office 216
51 Frederick Road
Salford
Manchester
M6 6FP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Samuel Bishay
100.00%
Ordinary

Financials

Year2014
Net Worth£16,810
Current Liabilities£201,347

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

23 March 2005Delivered on: 26 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 March 2024First Gazette notice for compulsory strike-off (1 page)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
27 October 2023Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
29 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
30 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
12 May 2022Change of details for Mr Samuel Bishay as a person with significant control on 1 May 2022 (2 pages)
10 May 2022Director's details changed for Mr Samuel Bishay on 1 May 2022 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
9 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
12 August 2019Amended total exemption full accounts made up to 31 October 2018 (8 pages)
3 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Jane Bishay as a secretary on 10 April 2019 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
20 December 2017Satisfaction of charge 1 in full (1 page)
20 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
20 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
26 October 2016Micro company accounts made up to 31 October 2015 (5 pages)
26 October 2016Micro company accounts made up to 31 October 2015 (5 pages)
27 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
29 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
26 May 2015Registered office address changed from Salford Innovations Forum Office 216 51 Frederick Road Salford Manchester M6 6FP to Salford Innovations Forum Office 216 51 Frederick Road Salford Manchester M6 6FP on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Salford Innovations Forum Office 216 51 Frederick Road Salford Manchester M6 6FP to Salford Innovations Forum Office 216 51 Frederick Road Salford Manchester M6 6FP on 26 May 2015 (1 page)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
10 June 2014Micro company accounts made up to 31 October 2013 (5 pages)
10 June 2014Micro company accounts made up to 31 October 2013 (5 pages)
6 June 2014Registered office address changed from 14 Moorville Road Salford Manchester M6 8NP England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 14 Moorville Road Salford Manchester M6 8NP England on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 14 Moorville Road Salford Manchester M6 8NP England on 6 June 2014 (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Mr Samuel Bishay on 24 May 2012 (2 pages)
4 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
4 July 2012Secretary's details changed for Jane Bishay on 24 May 2012 (2 pages)
4 July 2012Director's details changed for Mr Samuel Bishay on 24 May 2012 (2 pages)
4 July 2012Registered office address changed from 84 Meadowgate Road Salford Manchester M6 8FL on 4 July 2012 (1 page)
4 July 2012Secretary's details changed for Jane Bishay on 24 May 2012 (2 pages)
4 July 2012Registered office address changed from 84 Meadowgate Road Salford Manchester M6 8FL on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 84 Meadowgate Road Salford Manchester M6 8FL on 4 July 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Samuel Bishay on 24 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Samuel Bishay on 24 May 2010 (2 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 December 2009Previous accounting period shortened from 30 November 2009 to 31 October 2009 (3 pages)
11 December 2009Previous accounting period shortened from 30 November 2009 to 31 October 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 June 2009Return made up to 24/05/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 July 2008Return made up to 24/05/08; full list of members (3 pages)
17 July 2008Return made up to 24/05/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 June 2007Return made up to 24/05/07; full list of members (2 pages)
28 June 2007Return made up to 24/05/07; full list of members (2 pages)
13 October 2006Return made up to 24/05/06; full list of members (2 pages)
13 October 2006Return made up to 24/05/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
28 February 2006Return made up to 24/05/05; full list of members (5 pages)
28 February 2006Return made up to 24/05/05; full list of members (5 pages)
26 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 June 2005Registered office changed on 15/06/05 from: 15 vicarage close salford manchester M6 8EJ (1 page)
15 June 2005Registered office changed on 15/06/05 from: 15 vicarage close salford manchester M6 8EJ (1 page)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
5 August 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
24 March 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
1 December 2003Company name changed cairo's international publishing advertising and marketing limit ed\certificate issued on 01/12/03 (2 pages)
1 December 2003Company name changed cairo's international publishing advertising and marketing limit ed\certificate issued on 01/12/03 (2 pages)
22 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
22 November 2003Director's particulars changed (1 page)
22 November 2003Director's particulars changed (1 page)
22 November 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Secretary's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Secretary's particulars changed (1 page)
12 July 2003Return made up to 24/05/03; full list of members (6 pages)
12 July 2003Return made up to 24/05/03; full list of members (6 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
2 April 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
28 May 2002Return made up to 24/05/02; full list of members (6 pages)
28 May 2002Return made up to 24/05/02; full list of members (6 pages)
9 August 2001Return made up to 24/05/01; full list of members (6 pages)
9 August 2001Return made up to 24/05/01; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
30 July 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
8 September 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
8 September 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
31 May 2000Return made up to 24/05/00; full list of members (6 pages)
31 May 2000Return made up to 24/05/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
20 July 1999Return made up to 24/05/99; no change of members (4 pages)
20 July 1999Return made up to 24/05/99; no change of members (4 pages)
22 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
22 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
11 June 1998Return made up to 24/05/98; no change of members (4 pages)
11 June 1998Return made up to 24/05/98; no change of members (4 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
15 August 1997Return made up to 24/05/97; full list of members (6 pages)
15 August 1997Return made up to 24/05/97; full list of members (6 pages)
21 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
21 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
26 July 1996Return made up to 24/05/96; no change of members (6 pages)
26 July 1996Return made up to 24/05/96; no change of members (6 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
24 April 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
24 April 1996Accounts for a dormant company made up to 31 May 1995 (4 pages)
10 August 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1994Company name changed\certificate issued on 21/07/94 (2 pages)
21 July 1994Company name changed\certificate issued on 21/07/94 (2 pages)
24 May 1994Incorporation (15 pages)
24 May 1994Incorporation (15 pages)