Company NamePipelines And Projects Limited
DirectorPeter Carr
Company StatusDissolved
Company Number02720296
CategoryPrivate Limited Company
Incorporation Date4 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Carr
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House 5 Ingleby Road
Great Broughton
Middlesbrough
Cleveland
TS9 7ER
Secretary NameMrs Mavis Carr
NationalityBritish
StatusCurrent
Appointed04 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House 5 Ingleby Road
Great Broughton
Middlesbrough
Cleveland
TS9 7ER
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed04 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 December 1999Dissolved (1 page)
22 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 1999Liquidators statement of receipts and payments (11 pages)
5 October 1998Statement of affairs (6 pages)
5 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1998Appointment of a voluntary liquidator (1 page)
17 September 1998Registered office changed on 17/09/98 from: the old schoolhouse 5 ingleby road great broughton middlesbrough cleveland TS9 7ER (1 page)
18 June 1997Return made up to 04/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 April 1997Registered office changed on 24/04/97 from: 11 skottowe drive great ayton middlesbrough cleveland TS9 6DR (1 page)
18 July 1996Return made up to 04/06/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)