Company NameHygienic Pipework Supplies Ltd.
Company StatusDissolved
Company Number02215490
CategoryPrivate Limited Company
Incorporation Date29 January 1988(36 years, 3 months ago)
Dissolution Date26 August 1997 (26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr John Allan Bewick
NationalityBritish
StatusClosed
Appointed01 January 1993(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 26 August 1997)
RoleManager
Correspondence Address7 Humford Way
Bedlington
Northumberland
NE22 5ET
Director NameMr John Allan Bewick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 26 August 1997)
RoleManager
Correspondence Address7 Humford Way
Bedlington
Northumberland
NE22 5ET
Director NameMr Wayne Bewick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 26 August 1997)
RoleManager
Correspondence Address32 Jubilee Estate
Ashington
Northumberland
NE63 8TB
Director NameMrs Elizabeth Robson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleSecretary
Correspondence AddressApple Cottage
The Green
Longframlington
Northumberland
NE65 8AQ
Director NameMr Frederick Robson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 July 1993)
RoleCompany Director
Correspondence AddressApple Cottage
The Green
Longframlington
Northumberland
NE65 8AQ
Secretary NameMrs Elizabeth Robson
NationalityBritish
StatusResigned
Appointed28 July 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressApple Cottage
The Green
Longframlington
Northumberland
NE65 8AQ

Location

Registered AddressAws
Accountancy And Taxation Service
18 Stanley Street Blyth
Northumberland
NE24 2BU
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

26 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
6 May 1997First Gazette notice for voluntary strike-off (1 page)
21 March 1997Application for striking-off (1 page)
29 April 1996Full accounts made up to 31 January 1996 (9 pages)
17 March 1995Full accounts made up to 31 January 1995 (9 pages)