HIPPRUM WIRES LIMITED

Register to unlock more data on OkredoRegister

HIPPRUM WIRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02499696

Incorporation date

07/05/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2 The Crossings Business Park, Riparian Way, Cross Hills, Keighley BD20 7BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1990)
dot icon03/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon15/09/2008
Return made up to 15/09/08; full list of members
dot icon01/07/2008
Accounts made up to 2007-12-31
dot icon29/02/2008
Prev ext from 31/08/2007 to 31/12/2007
dot icon08/09/2007
Return made up to 20/04/07; full list of members
dot icon25/04/2007
Accounts made up to 2006-08-31
dot icon06/08/2006
Director resigned
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon29/06/2006
Return made up to 20/04/06; full list of members
dot icon26/04/2005
Accounts made up to 2004-08-31
dot icon25/04/2005
Return made up to 20/04/05; full list of members
dot icon25/04/2005
Director's particulars changed
dot icon18/04/2004
Return made up to 20/04/04; full list of members
dot icon26/01/2004
Accounts made up to 2003-08-31
dot icon20/07/2003
Return made up to 20/04/03; full list of members
dot icon20/07/2003
Director's particulars changed
dot icon20/07/2003
Registered office changed on 21/07/03
dot icon20/07/2003
Location of register of members address changed
dot icon28/02/2003
Accounts made up to 2002-08-31
dot icon19/05/2002
Return made up to 20/04/02; full list of members
dot icon22/01/2002
Accounts made up to 2001-08-31
dot icon29/05/2001
Return made up to 20/04/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-08-31
dot icon01/06/2000
Return made up to 20/04/00; full list of members
dot icon08/03/2000
Accounts for a small company made up to 1999-08-31
dot icon16/05/1999
Return made up to 20/04/99; full list of members
dot icon06/12/1998
Accounts for a small company made up to 1998-08-31
dot icon20/05/1998
Return made up to 20/04/98; full list of members
dot icon04/05/1998
Accounts for a small company made up to 1997-08-31
dot icon21/05/1997
Return made up to 20/04/97; full list of members
dot icon23/04/1997
Accounts for a small company made up to 1996-08-31
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
New secretary appointed
dot icon02/09/1996
Particulars of mortgage/charge
dot icon23/07/1996
Declaration of satisfaction of mortgage/charge
dot icon11/05/1996
Return made up to 20/04/96; full list of members
dot icon11/05/1996
Location of register of members address changed
dot icon21/02/1996
Accounts for a small company made up to 1995-08-31
dot icon30/05/1995
Accounts for a small company made up to 1994-08-31
dot icon24/04/1995
Return made up to 20/04/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/07/1994
Accounts for a small company made up to 1993-08-31
dot icon02/06/1994
Return made up to 20/04/94; no change of members
dot icon02/06/1994
Secretary's particulars changed;director's particulars changed
dot icon03/10/1993
Accounts for a small company made up to 1993-03-31
dot icon10/06/1993
Particulars of mortgage/charge
dot icon17/05/1993
Director resigned;new director appointed
dot icon17/05/1993
Secretary resigned;new secretary appointed
dot icon17/05/1993
New director appointed
dot icon17/05/1993
Accounting reference date shortened from 31/03 to 31/08
dot icon17/05/1993
Registered office changed on 18/05/93 from: hillcrest brighouse road hipperholme halifax HX3 8DA
dot icon17/05/1993
Return made up to 20/04/93; full list of members
dot icon23/08/1992
Accounts for a small company made up to 1992-03-31
dot icon03/07/1992
Return made up to 08/05/92; no change of members
dot icon26/03/1992
Full accounts made up to 1991-03-31
dot icon01/05/1991
Return made up to 08/05/91; full list of members
dot icon17/04/1991
Particulars of mortgage/charge
dot icon13/08/1990
Ad 03/07/90--------- £ si [email protected]=9998 £ ic 2/10000
dot icon13/08/1990
Div 24/06/90
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Resolutions
dot icon13/08/1990
Resolutions
dot icon22/07/1990
Particulars of mortgage/charge
dot icon19/07/1990
Particulars of mortgage/charge
dot icon11/07/1990
Particulars of mortgage/charge
dot icon10/07/1990
Certificate of change of name
dot icon08/07/1990
Registered office changed on 09/07/90 from: empire house 10 piccadilly bradford west yorkshire BD1 2DR
dot icon08/07/1990
Nc inc already adjusted 24/06/90
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Accounting reference date notified as 31/03
dot icon19/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/06/1990
Registered office changed on 20/06/90 from: 31 corsham street london N1 6DR
dot icon07/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxfield, James David
Director
22/04/1993 - Present
9
Drake, Gail
Director
22/04/1993 - 21/07/2006
1
Maxfield, Brenda Ann
Secretary
23/01/1997 - Present
2
Drake, Gail
Secretary
22/04/1993 - 23/01/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HIPPRUM WIRES LIMITED

HIPPRUM WIRES LIMITED is an(a) Dissolved company incorporated on 07/05/1990 with the registered office located at 2 The Crossings Business Park, Riparian Way, Cross Hills, Keighley BD20 7BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HIPPRUM WIRES LIMITED?

toggle

HIPPRUM WIRES LIMITED is currently Dissolved. It was registered on 07/05/1990 and dissolved on 03/05/2010.

Where is HIPPRUM WIRES LIMITED located?

toggle

HIPPRUM WIRES LIMITED is registered at 2 The Crossings Business Park, Riparian Way, Cross Hills, Keighley BD20 7BW.

What is the latest filing for HIPPRUM WIRES LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via compulsory strike-off.