Company NamePipefinch Limited
Company StatusDissolved
Company Number01630228
CategoryPrivate Limited Company
Incorporation Date20 April 1982(42 years ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSheila Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(9 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2005)
RoleComputer Programmer
Correspondence AddressAmpleforth House
Gilling Close Gilling Road
Richmond
North Yorkshire
Director NameTrevor Howard Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(9 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2005)
RoleBusiness Executive
Correspondence AddressAmpleforth House
Gilling Close Gilling Road
Richmond
North Yorkshire
DL10 5AY
Secretary NameTrevor Howard Bailey
NationalityBritish
StatusClosed
Appointed09 August 1991(9 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 03 May 2005)
RoleCompany Director
Correspondence AddressAmpleforth House
Gilling Close Gilling Road
Richmond
North Yorkshire
DL10 5AY

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,775

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Voluntary strike-off action has been suspended (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
6 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 August 2003Return made up to 09/08/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 November 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
26 September 2001Return made up to 09/08/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 September 2000Return made up to 09/08/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Return made up to 09/08/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 September 1998Return made up to 09/08/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 November 1997Return made up to 09/08/97; no change of members (4 pages)
10 October 1997Registered office changed on 10/10/97 from: 1 blackwell lane darlington co durham DL3 8QF (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
13 September 1996Return made up to 09/08/96; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (4 pages)
6 October 1995Memorandum and Articles of Association (16 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1995Return made up to 09/08/95; no change of members (4 pages)