IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED

Register to unlock more data on OkredoRegister

IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03873326

Incorporation date

02/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Office 2 35 Princess Street, Rochdale, Greater Manchester OL12 0HACopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1999)
dot icon16/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2011
First Gazette notice for voluntary strike-off
dot icon19/01/2011
Application to strike the company off the register
dot icon28/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon31/05/2010
Appointment of Miss Kelly Louise Sicheri as a director
dot icon31/05/2010
Termination of appointment of Zoe Templar as a director
dot icon17/01/2010
Director's details changed for Miss Zoe Templar on 2009-10-01
dot icon26/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon26/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon25/11/2009
Secretary's details changed for Kingsley Secretaries Limited on 2009-10-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/08/2009
Registered office changed on 01/09/2009 from office 8 3 field house road rochdale greater manchester OL12 0AD
dot icon23/11/2008
Return made up to 03/11/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Director appointed miss zoe templar
dot icon21/10/2008
Appointment Terminated Director lucy hudd
dot icon27/08/2008
Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB
dot icon18/08/2008
Director's Change of Particulars / lucy hudd / 18/08/2008 / HouseName/Number was: , now: 1; Street was: 19 jacksons lane, now: carlyle gardens; Post Code was: CM11 1AH, now: CM12 0UL; Country was: , now: united kingdom
dot icon15/11/2007
Return made up to 03/11/07; full list of members
dot icon15/11/2007
Location of debenture register
dot icon15/11/2007
Location of register of members
dot icon18/07/2007
Registered office changed on 19/07/07 from: 37 cunningham drive wickford essex SS12 9PF
dot icon22/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/02/2007
Director resigned
dot icon23/11/2006
Return made up to 03/11/06; full list of members
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Director resigned
dot icon14/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/12/2005
Return made up to 03/11/05; full list of members
dot icon04/12/2005
Location of register of members address changed
dot icon30/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/07/2005
Director's particulars changed
dot icon09/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon16/12/2004
Secretary's particulars changed
dot icon05/12/2004
Return made up to 03/11/04; full list of members
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New secretary appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
Registered office changed on 25/05/04 from: sixth floor 94 wigmore street london W1U 3RF
dot icon22/03/2004
Auditor's resignation
dot icon07/03/2004
Director's particulars changed
dot icon02/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon12/11/2003
Return made up to 03/11/03; full list of members
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Secretary's particulars changed
dot icon03/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon07/01/2003
Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR
dot icon29/12/2002
Resolutions
dot icon29/12/2002
Resolutions
dot icon29/12/2002
Resolutions
dot icon29/12/2002
Resolutions
dot icon06/11/2002
Return made up to 03/11/02; full list of members
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon04/02/2002
Secretary's particulars changed
dot icon20/11/2001
Return made up to 03/11/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon19/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/11/2000
Return made up to 03/11/00; full list of members
dot icon31/08/2000
Registered office changed on 01/09/00 from: 2ND 48 conduit street london W1R 9FB
dot icon15/12/1999
Director resigned
dot icon12/12/1999
Registered office changed on 13/12/99 from: 60 welbeck street london W1M 8BH
dot icon07/12/1999
Director's particulars changed
dot icon18/11/1999
Certificate of change of name
dot icon10/11/1999
New secretary appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Secretary resigned
dot icon09/11/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon02/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/11/1999 - 02/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/11/1999 - 02/11/1999
67500
Taylor, Anthony Michael
Director
02/11/1999 - 10/02/2004
485
Templar, Zoe
Director
19/10/2008 - 31/05/2010
55
Sicheri, Kelly Louise
Director
31/05/2010 - Present
50

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 IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED

IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED is an(a) Dissolved company incorporated on 02/11/1999 with the registered office located at Office 2 35 Princess Street, Rochdale, Greater Manchester OL12 0HA. 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 IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED?

toggle

IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED is currently Dissolved. It was registered on 02/11/1999 and dissolved on 16/05/2011.

Where is IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED located?

toggle

IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED is registered at Office 2 35 Princess Street, Rochdale, Greater Manchester OL12 0HA.

What does IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED do?

toggle

IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for IPC INDUSTRIAL PROMOTIONS AND COMMERCE LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved via voluntary strike-off.