Company NameIplikator (UK) Limited
Company StatusDissolved
Company Number02925335
CategoryPrivate Limited Company
Incorporation Date4 May 1994(30 years ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael John Lawrenson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(same day as company formation)
RoleMarketing Consultant
Correspondence Address18 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Director NameMr Antony John Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address62 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PT
Secretary NameLucy Taylor
NationalityBritish
StatusClosed
Appointed01 May 2001(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months (closed 03 September 2002)
RoleAdministration Assistant
Correspondence Address62 Junction Road
Norton
Stockton On Tees
Cleveland
TS20 1PT
Secretary NameDavid Slack
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Florence Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YJ
Secretary NameSusan Patricia Taylor
NationalityBritish
StatusResigned
Appointed01 May 1995(12 months after company formation)
Appointment Duration6 years (resigned 30 April 2001)
RoleCompany Director
Correspondence Address39 Alverstone Avenue
Hartlepool
Cleveland
TS25 5AG

Location

Registered AddressChristie & Proud Chandler House
64 Duke Street
Darlington
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£941
Current Liabilities£941

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
2 April 2002Application for striking-off (1 page)
22 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
13 June 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
2 April 2001Registered office changed on 02/04/01 from: exchange buildings 66 church street hartlepool cleveland TS24 7DN (1 page)
16 May 2000Return made up to 04/05/00; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
14 June 1999Return made up to 04/05/99; no change of members (4 pages)
16 December 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
10 May 1998Return made up to 04/05/98; full list of members (6 pages)
17 March 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
7 July 1997Return made up to 04/05/97; no change of members (4 pages)
24 April 1997Registered office changed on 24/04/97 from: suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page)
14 March 1997Full accounts made up to 31 May 1996 (10 pages)
28 May 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 August 1995Accounts for a small company made up to 31 May 1995 (10 pages)
5 June 1995Return made up to 04/05/95; full list of members (6 pages)
22 May 1995Registered office changed on 22/05/95 from: 17 high force road middlesbrough cleveland TS2 1RH (1 page)
22 May 1995Secretary resigned;new secretary appointed (2 pages)