Company NameIPM (Parity) Grimsby Limited
Company StatusDissolved
Company Number08146838
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Caan
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2020(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Girton Street
Salford
M7 1UR
Director NameMr Paul Michael Weeks
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address31 Girton Street
Salford
M7 1UR
Secretary NamePaul Michael Weeks
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address31 Girton Street
Salford
M7 1UR

Location

Registered AddressUnit 4 Oakhill Trading Estate Devonshire Road
Worsley
Manchester
M28 3PT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Paul Michael Weeks
100.00%
Ordinary

Financials

Year2014
Net Worth-£599
Current Liabilities£820

Accounts

Latest Accounts30 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

2 October 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 March 2016Director's details changed for Mr Paul Michael Weeks on 1 January 2016 (2 pages)
3 March 2016Registered office address changed from G2 the Innovation Centre Innovation Way Europarc Grimsby DN37 9TT to The Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT on 3 March 2016 (1 page)
3 March 2016Secretary's details changed for Paul Michael Weeks on 1 March 2016 (1 page)
16 December 2015Company name changed innovation utility supplies LIMITED\certificate issued on 16/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
3 July 2015Company name changed gpl properties no. 16 LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
(3 pages)
9 June 2015Director's details changed for Mr Paul Michael Weeks on 2 June 2015 (2 pages)
9 June 2015Director's details changed for Mr Paul Michael Weeks on 2 June 2015 (2 pages)
9 June 2015Secretary's details changed for Paul Michael Weeks on 2 June 2015 (1 page)
9 June 2015Secretary's details changed for Paul Michael Weeks on 2 June 2015 (1 page)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
22 January 2014Company name changed cottees property co. LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
17 July 2012Incorporation (37 pages)