Company NameJohn Piper Works Limited
Company StatusDissolved
Company Number03639107
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameArizona Software Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRev John Michael Piper
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 24 March 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address114 Elgin Street
Ashton Under Lyne
OL7 9BQ
Secretary NameMargaret Florence Edith Piper
NationalityBritish
StatusClosed
Appointed18 December 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address4 Beechmount Court
Kenworthy Lane
Northenden
Manchester
M22 4EJ
Secretary NameMr John Michael Piper
NationalityBritish
StatusResigned
Appointed18 December 1998(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 1999)
RoleConsultant
Correspondence Address4 Beechmount Court
Kenworthy Lane
Northenden
Manchester
M22 4EJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address4 Beechmount Court
Kenworthy Lane
Northenden
Manchester
M22 4EJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,800
Net Worth£915
Cash£2,768
Current Liabilities£5,592

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
21 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 May 2007Return made up to 19/10/06; full list of members (6 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 February 2006Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Partial exemption accounts made up to 31 March 2004 (4 pages)
8 February 2005Return made up to 19/10/04; full list of members (6 pages)
6 February 2004Partial exemption accounts made up to 31 March 2003 (5 pages)
5 February 2004Return made up to 19/10/03; full list of members (6 pages)
4 February 2003Partial exemption accounts made up to 31 March 2002 (4 pages)
4 February 2003Return made up to 19/10/02; full list of members (6 pages)
2 February 2002Partial exemption accounts made up to 31 March 2001 (4 pages)
2 February 2002Return made up to 19/10/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 October 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1999Secretary resigned (1 page)
4 November 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
15 March 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Registered office changed on 20/01/99 from: 73-75 princess street st. Peters square manchester greater manchester M2 4EG (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
17 December 1998Company name changed arizona software systems LIMITED\certificate issued on 18/12/98 (2 pages)
28 September 1998Incorporation (13 pages)