Company NameMarske Pipe Fabrication Limited
Company StatusDissolved
Company Number01114825
CategoryPrivate Limited Company
Incorporation Date21 May 1973(50 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Ingeborg Maria McCullagh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 December 2001)
RoleCompany Director
Correspondence AddressHillside House Upleatham
Saltburn
Redcar
Cleveland
TS11 8AG
Director NameMichael McCullagh
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 January 2004)
RoleManaging Director
Correspondence AddressBeachcroft
High Street
Marske By The Sea
TS11 7LS
Secretary NameMr David John Wright
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 October 2003)
RoleCompany Director
Correspondence Address466 Catcote Road
Hartlepool
Cleveland
TS25 2RA
Director NameTim Michael McCullach
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(28 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Ellerbeck Way
Stokesley Industrial Estate
Stokesley
North Yorks
TS9 5JZ
Director NameMr John Michael McCullagh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(28 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Ellerbeck Way
Stokesley Industrial Estate
Stokesley
North Yorks
TS9 5JZ
Director NameMr Rolf Michael McCullagh
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(28 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 19 October 2020)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Ellerbeck Way
Stokesley Industrial Estate
Stokesley
North Yorks
TS9 5JZ
Secretary NameMr Graeme Ronald Armstrong
NationalityBritish
StatusResigned
Appointed17 October 2003(30 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Birkdale Gardens
Belmont
Durham
DH1 2UJ
Secretary NameMr Denis Cheung
NationalityBritish
StatusResigned
Appointed01 August 2006(33 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 October 2020)
RoleAccountant
Correspondence AddressUnit 8 Ellerbeck Way
Stokesley Industrial Estate
Stokesley
North Yorks
TS9 5JZ

Location

Registered AddressUnit 8 Ellerbeck Way
Stokesley Industrial Estate
Stokesley
North Yorks
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
3 November 2020Secretary's details changed for Mr Denis Cheung on 19 October 2020 (1 page)
2 November 2020Termination of appointment of Tim Michael Mccullach as a director on 19 October 2020 (1 page)
2 November 2020Director's details changed for Mr John Michael Mccullagh on 19 October 2020 (2 pages)
2 November 2020Termination of appointment of John Michael Mccullagh as a director on 19 October 2020 (1 page)
2 November 2020Director's details changed for Mr Rolf Michael Mccullagh on 19 October 2020 (2 pages)
2 November 2020Termination of appointment of Denis Cheung as a secretary on 20 October 2020 (1 page)
2 November 2020Termination of appointment of Rolf Michael Mccullagh as a director on 19 October 2020 (1 page)
2 November 2020Director's details changed for Tim Michael Mccullach on 19 October 2020 (2 pages)
10 June 2020Restoration by order of the court (2 pages)
17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
11 September 2008Application for striking-off (1 page)
11 August 2008Return made up to 04/08/08; full list of members (4 pages)
11 August 2008Director's change of particulars / tim mccullach / 31/08/2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 August 2007Return made up to 04/08/07; full list of members (3 pages)
9 August 2007Location of debenture register (1 page)
9 August 2007Location of register of members (1 page)
9 August 2007Registered office changed on 09/08/07 from: unit 1 ellerbeck way stokesley industrial estate stokesley north yorks TS9 5PT (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Return made up to 29/08/06; full list of members (3 pages)
21 August 2006Registered office changed on 21/08/06 from: forty foot road middlesbrough TS2 1HG (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
29 September 2005Return made up to 29/08/05; full list of members (7 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 September 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(7 pages)
13 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
18 February 2004Director resigned (1 page)
17 December 2003Return made up to 29/08/03; full list of members (8 pages)
19 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned (1 page)
8 November 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
8 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
14 March 2002Director's particulars changed (1 page)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Director resigned (2 pages)
31 January 2002New director appointed (2 pages)
21 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 September 2001Return made up to 29/08/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
7 September 2000Return made up to 29/08/00; full list of members (6 pages)
24 August 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
24 August 1999Return made up to 29/08/99; no change of members (4 pages)
2 September 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
2 September 1998Return made up to 29/08/98; no change of members (4 pages)
11 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
27 August 1997Return made up to 29/08/97; full list of members (6 pages)
8 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
24 September 1996Return made up to 29/08/96; no change of members
  • 363(287) ‐ Registered office changed on 24/09/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 November 1995Return made up to 29/08/95; full list of members (6 pages)
9 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
14 December 1994Company name changed\certificate issued on 14/12/94 (2 pages)
24 November 1994Company name changed\certificate issued on 24/11/94 (2 pages)
20 April 1993Company name changed\certificate issued on 20/04/93 (2 pages)