Company NameHip Compliance Limited
Company StatusDissolved
Company Number06228218
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAlexander Francis Speed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Moorfield Road Moorfield Road
Manchester
M20 2UZ
Director NameMichael Shevlin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleSolicitor
Correspondence Address1 Haughton Drive
Northendon
Manchester
Lancashire
M22 4EQ
Secretary NameAlexander Francis Speed
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleSolicitor
Correspondence Address9 Moorfield Road Moorfield Road
Manchester
M20 2UZ

Contact

Websitewww.paydayloanreclaim.com

Location

Registered Address9 Moorfield Road
Moorfield Road
Manchester
M20 2UZ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

100 at £1Alexander Francis Speed
100.00%
Ordinary

Financials

Year2014
Net Worth£14,239
Cash£366
Current Liabilities£24,406

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

23 October 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
10 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
20 October 2014Termination of appointment of Alexander Francis Speed as a secretary on 10 October 2014 (1 page)
20 October 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
16 October 2014Registered office address changed from , 4 St Johns Place, Heaton Mersey, Stockport, Cheshire, SK4 3BP, England to 9 Moorfield Road Moorfield Road Manchester M20 2UZ on 16 October 2014 (1 page)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Alexander Francis Speed on 26 April 2010 (1 page)
12 July 2010Director's details changed for Alexander Francis Speed on 26 April 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 June 2009Registered office changed on 19/06/2009 from, suite 188 792 wilmslow road, didsbury, manchester, lancs, M20 6UG (1 page)
16 June 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 May 2008Return made up to 26/04/08; full list of members (3 pages)
18 February 2008Director resigned (1 page)
26 April 2007Incorporation (10 pages)