Company NameNiphan Limited
Company StatusDissolved
Company Number03402402
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date23 January 2024 (2 months, 4 weeks ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Vincent Curtis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleSecretary
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address29 Highbrow
Harborne
Birmingham
West Midlands
B17 9EW
Secretary NameMatthew William Edward Hyland
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleSolicitor
Correspondence Address29 Highbrow
Harborne
Birmingham
West Midlands
B17 9EW
Director NameMr Michael Rusch
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(7 months, 1 week after company formation)
Appointment Duration20 years, 8 months (resigned 29 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Peter Glen Pollock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(7 months, 1 week after company formation)
Appointment Duration23 years, 5 months (resigned 08 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameBrian George Cook
NationalityBritish
StatusResigned
Appointed17 February 1998(7 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1998)
RoleCompany Director
Correspondence Address10 Boyton Close
Benfleet
Essex
SS7 3BJ
Secretary NameMrs Patricia Ann Hodges
NationalityBritish
StatusResigned
Appointed01 July 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2001)
RoleCompany Director
Correspondence Address55 Rylstone Way
Saffron Walden
Essex
CB11 3BL
Director NameMr Stephen Kenneth Brett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(4 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Secretary NameMr Stephen Kenneth Brett
NationalityBritish
StatusResigned
Appointed26 September 2001(4 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sanders Road
Quorn
Loughborough
Leicestershire
LE12 8JN
Director NameMr Christopher James Buckenham
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ
Secretary NameMr Christopher James Buckenham
StatusResigned
Appointed22 March 2018(20 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLight & Power House Shire Hill
Saffron Walden
Essex
CB11 3AQ

Contact

Websitelpa-niphan.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressLight & Power House
Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 December 2020Accounts for a dormant company made up to 30 September 2020 (3 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 30 September 2019 (3 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
7 November 2018Director's details changed for Mr Paul Vincent Curtis on 31 October 2018 (2 pages)
7 November 2018Termination of appointment of Michael Rusch as a director on 29 October 2018 (1 page)
1 October 2018Appointment of Mr Paul Vincent Curtis as a director on 1 October 2018 (2 pages)
22 March 2018Director's details changed for Mr Peter Glen Pollock on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of Stephen Kenneth Brett as a director on 21 March 2018 (1 page)
22 March 2018Appointment of Mr Christopher James Buckenham as a director on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of Stephen Kenneth Brett as a secretary on 21 March 2018 (1 page)
22 March 2018Appointment of Mr Christopher James Buckenham as a secretary on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Michael Rusch on 22 March 2018 (2 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
27 December 2017Accounts for a dormant company made up to 30 September 2017 (3 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
5 January 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 July 2014Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Tudor Works Debden Road Saffron Walden Essex CB11 4AN to Light & Power House Shire Hill Saffron Walden Essex CB11 3AQ on 29 July 2014 (1 page)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(6 pages)
5 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
5 March 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
21 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
17 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
17 March 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Michael Rusch on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Michael Rusch on 17 March 2010 (2 pages)
17 April 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
17 April 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
25 April 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Return made up to 28/02/08; full list of members (4 pages)
12 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
12 March 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
2 May 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
17 March 2006Return made up to 28/02/06; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
3 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 March 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
25 March 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
19 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
27 March 2003Return made up to 28/02/03; full list of members (7 pages)
27 March 2003Return made up to 28/02/03; full list of members (7 pages)
16 July 2002Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
16 July 2002Return made up to 11/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
5 July 2002Full accounts made up to 30 September 2001 (7 pages)
5 July 2002Full accounts made up to 30 September 2001 (7 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001New secretary appointed;new director appointed (2 pages)
9 October 2001Secretary resigned (1 page)
8 August 2001Return made up to 11/07/01; full list of members (6 pages)
8 August 2001Return made up to 11/07/01; full list of members (6 pages)
31 July 2001Full accounts made up to 30 September 2000 (7 pages)
31 July 2001Full accounts made up to 30 September 2000 (7 pages)
27 July 2000Return made up to 11/07/00; full list of members (6 pages)
27 July 2000Return made up to 11/07/00; full list of members (6 pages)
29 June 2000Full accounts made up to 30 September 1999 (7 pages)
29 June 2000Full accounts made up to 30 September 1999 (7 pages)
9 August 1999Return made up to 11/07/99; no change of members (4 pages)
9 August 1999Return made up to 11/07/99; no change of members (4 pages)
17 June 1999Full accounts made up to 30 September 1998 (5 pages)
17 June 1999Full accounts made up to 30 September 1998 (5 pages)
1 October 1998Company name changed lpa industries LIMITED\certificate issued on 01/10/98 (2 pages)
1 October 1998Company name changed lpa industries LIMITED\certificate issued on 01/10/98 (2 pages)
31 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
31 July 1998Secretary resigned (1 page)
31 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 July 1998New secretary appointed (2 pages)
31 July 1998Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
31 July 1998Secretary resigned (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (3 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (3 pages)
20 February 1998Registered office changed on 20/02/98 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
17 February 1998Company name changed lpa group LIMITED\certificate issued on 17/02/98 (2 pages)
17 February 1998Company name changed lpa group LIMITED\certificate issued on 17/02/98 (2 pages)
16 December 1997Company name changed foray 1042 LIMITED\certificate issued on 17/12/97 (2 pages)
16 December 1997Company name changed foray 1042 LIMITED\certificate issued on 17/12/97 (2 pages)