Company NameKlipeeze Limited
Company StatusDissolved
Company Number05875040
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date26 September 2023 (7 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Richard Wallace
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address116 Newton Road
Great Ayton
Middlesbrough
Cleveland
TS9 6DL
Secretary NameSusan Mary Drennan
NationalityBritish
StatusClosed
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address116 Newton Road
Great Ayton
Middlesbrough
Cleveland
TS9 6DL

Location

Registered Address116 Newton Road
Great Ayton
Middlesbrough
Cleveland
TS9 6DL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat Ayton
WardGreat Ayton
Built Up AreaGreat Ayton

Shareholders

7 at £1Richard Wallace
70.00%
Ordinary
3 at £1Susan Mary Drennan
30.00%
Ordinary

Financials

Year2014
Net Worth-£19,071
Cash£362
Current Liabilities£20,271

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 September 2014Secretary's details changed for Susan Mary Drennan on 21 September 2014 (1 page)
21 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 10
(4 pages)
21 September 2014Registered office address changed from Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU to 116 Newton Road Great Ayton Middlesbrough Cleveland TS9 6DL on 21 September 2014 (1 page)
21 September 2014Director's details changed for Richard Wallace on 21 September 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 10
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Director's details changed for Richard Wallace on 1 April 2013 (2 pages)
30 April 2013Director's details changed for Richard Wallace on 1 April 2013 (2 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
29 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
3 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
26 March 2010Director's details changed for Richard Wallace on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Richard Wallace on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Susan Mary Drennan on 1 October 2009 (1 page)
26 March 2010Secretary's details changed for Susan Mary Drennan on 1 October 2009 (1 page)
29 September 2009Return made up to 13/07/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 October 2008Return made up to 13/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 August 2007Return made up to 13/07/07; full list of members (5 pages)
13 July 2006Incorporation (21 pages)