Company NameIPEC Control & Monitoring (Ipcom) Limited
Company StatusDissolved
Company Number03947896
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Lee Andrew Renforth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address100 Roseneath Road
Urmston
Manchester
M41 5AZ
Director NameDr Colin Duncan Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(2 years, 11 months after company formation)
Appointment Duration8 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address8 Stone Street
Castlefield
Manchester
M3 4NE
Secretary NameDr Colin Duncan Smith
NationalityBritish
StatusClosed
Appointed14 February 2003(2 years, 11 months after company formation)
Appointment Duration8 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address8 Stone Street
Castlefield
Manchester
M3 4NE
Director NameDerek Christopher Parmley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleOperations Manager
Correspondence Address24 Percy Avenue
North Shields
Tyne & Wear
NE30 4PE
Secretary NameSharon Monica Allen
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleSecretary
Correspondence Address17 Bracewell Close
Manchester
Lancashire
M12 5WQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWilliams House Manchester
Science Park,Lloyd Street North
Manchester
Lancashire
M15 6SE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
22 May 2003Application for striking-off (1 page)
24 February 2003New secretary appointed;new director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
25 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 March 2001Return made up to 15/03/01; full list of members (6 pages)
14 March 2001Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
20 March 2000New secretary appointed (2 pages)
15 March 2000Incorporation (11 pages)