Company NameInternational Process Machinery Ltd
Company StatusDissolved
Company Number08760039
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameMr Jason Charles Beaty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(4 months after company formation)
Appointment Duration1 year, 11 months (closed 16 February 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address46 Lee Avenue
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameMr Anthony Crawford
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleCommercial Sales
Country of ResidenceUnited Kingdom
Correspondence AddressBlock K Atlantic Street
Altrincham
Broadheath
WA14 5DH

Location

Registered AddressBlock K Atlantic Street
Altrincham
Broadheath
WA14 5DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Jason Beaty
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
10 March 2014Termination of appointment of Anthony Crawford as a director (2 pages)
10 March 2014Termination of appointment of Anthony Crawford as a director (2 pages)
4 March 2014Appointment of Mr Jason Beaty as a director (2 pages)
4 March 2014Appointment of Mr Jason Beaty as a director (2 pages)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 100
(3 pages)
4 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)