Company NameHartlepool Pipework Services Limited
Company StatusDissolved
Company Number02255536
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameFrederick Joseph Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 5 months (closed 12 April 2016)
RolePiping Engineer
Correspondence Address25 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameWilliam Henry Stalley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 5 months (closed 12 April 2016)
RoleConstruction Engineer
Correspondence AddressThe Garth Hornby Village
Great Smeaton
Northallerton
North Yorkshire
DL6 2JH
Secretary NameYvonne Di Carlo
NationalityBritish
StatusClosed
Appointed19 November 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 5 months (closed 12 April 2016)
RoleCompany Director
Correspondence Address40 Carew Close
Yarm
Cleveland
TS15 9TJ

Location

Registered AddressGrant Thornton
Higham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Current Liabilities£51,137

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
22 October 2013Restoration by order of the court (4 pages)
28 April 2003Dissolved (1 page)
28 January 2003Completion of winding up (1 page)
2 September 2002Order of court to wind up (4 pages)
29 August 2002Administrator's abstract of receipts and payments (2 pages)
26 July 2002Order of court to wind up (3 pages)
26 July 2002Notice of discharge of Administration Order (4 pages)
18 April 2002Notice of result of meeting of creditors (4 pages)
3 April 2002Statement of administrator's proposal (12 pages)
11 February 2002Registered office changed on 11/02/02 from: graythorp ind estate graythorp hartlepool cleveland TS25 2DF (1 page)
31 January 2002Notice of Administration Order (1 page)
31 January 2002Administration Order (4 pages)
4 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 December 2001Return made up to 19/11/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Return made up to 19/11/00; full list of members (6 pages)
23 February 2000Full accounts made up to 31 March 1999 (11 pages)
30 November 1999Return made up to 19/11/99; full list of members (6 pages)
22 December 1998Return made up to 19/11/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 December 1997Return made up to 19/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 December 1996Return made up to 19/11/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 December 1995Return made up to 19/11/95; no change of members (4 pages)
10 May 1988Incorporation (12 pages)