Company NameInternational Pipeline Supplies Limited
Company StatusDissolved
Company Number02835191
CategoryPrivate Limited Company
Incorporation Date12 July 1993(30 years, 9 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Philip Thornton
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2012(18 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameStewart Thornton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address8 North Avenue
South Shields
Tyne & Wear
NE34 6AX
Secretary NameMrs Joan Bradley
NationalityEnglish
StatusResigned
Appointed12 July 1993(same day as company formation)
RoleSecretary
Correspondence Address47 Calf Close Drive
Bedeswell Park
Jarrow
Tyne & Wear
NE32 4SW
Director NameMrs Joan Bradley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2000)
RoleCS
Correspondence Address47 Calf Close Drive
Bedewell Park
Jarrow
Tyne & Wear
NE32 4SW
Secretary NameJames Cleghorn
NationalityBritish
StatusResigned
Appointed13 January 2000(6 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 05 January 2012)
RoleEngineer
Correspondence Address8 Southmayne Road
Sunderland
Tyne & Wear
SR4 8NF
Secretary NameMrs Joyce Thornton
StatusResigned
Appointed06 January 2012(18 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 February 2018)
RoleCompany Director
Correspondence Address1 Jesmond Business Court Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteinternational-pipelines.com

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

85 at £1S.m. Thornton
85.00%
Ordinary
15 at £1J. Bradley
15.00%
Ordinary

Financials

Year2014
Net Worth£143,011
Cash£130,705
Current Liabilities£1,178

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

15 January 1999Delivered on: 19 January 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 May 1995Delivered on: 5 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
22 February 2018Termination of appointment of Joyce Thornton as a secretary on 1 February 2018 (1 page)
22 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 November 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
14 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 September 2012Director's details changed for Mr Philip Thornton on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Philip Thornton on 11 September 2012 (2 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Director's details changed for Mr Phil Thornton on 19 January 2012 (2 pages)
19 January 2012Appointment of Mrs Joyce Thornton as a secretary (1 page)
19 January 2012Termination of appointment of Stewart Thornton as a director (1 page)
19 January 2012Termination of appointment of Stewart Thornton as a director (1 page)
19 January 2012Termination of appointment of James Cleghorn as a secretary (1 page)
19 January 2012Termination of appointment of James Cleghorn as a secretary (1 page)
19 January 2012Appointment of Mrs Joyce Thornton as a secretary (1 page)
19 January 2012Appointment of Mr Phil Thornton as a director (2 pages)
19 January 2012Director's details changed for Mr Phil Thornton on 19 January 2012 (2 pages)
19 January 2012Appointment of Mr Phil Thornton as a director (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Stewart Thornton on 2 July 2010 (2 pages)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Stewart Thornton on 2 July 2010 (2 pages)
20 August 2010Director's details changed for Stewart Thornton on 2 July 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 August 2009Return made up to 02/07/09; full list of members (3 pages)
19 August 2009Return made up to 02/07/09; full list of members (3 pages)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs, city road newcastle upon tyne tyne & wear NE1 2HG (1 page)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
28 July 2008Return made up to 02/07/08; full list of members (3 pages)
28 July 2008Return made up to 02/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
6 August 2007Return made up to 02/07/07; full list of members (2 pages)
6 August 2007Return made up to 02/07/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 July 2006Return made up to 02/07/06; full list of members (2 pages)
17 July 2006Return made up to 02/07/06; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: 3 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
16 August 2005Registered office changed on 16/08/05 from: 3 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
25 June 2005Return made up to 02/07/05; full list of members (6 pages)
25 June 2005Return made up to 02/07/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 July 2004Return made up to 02/07/04; full list of members (6 pages)
6 July 2004Return made up to 02/07/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2004Auditor's resignation (1 page)
7 May 2004Auditor's resignation (1 page)
5 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Return made up to 02/07/02; full list of members (6 pages)
11 July 2002Return made up to 02/07/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
11 July 2001Return made up to 02/07/01; full list of members (6 pages)
11 July 2001Return made up to 02/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
16 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 September 1999Return made up to 02/07/99; no change of members (4 pages)
27 September 1999Return made up to 02/07/99; no change of members (4 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
7 July 1998Return made up to 02/07/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 July 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 July 1998Return made up to 02/07/98; no change of members (4 pages)
12 August 1997Return made up to 12/07/97; full list of members (6 pages)
12 August 1997Return made up to 12/07/97; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 August 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 August 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1996Return made up to 12/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 1996Accounts made up to 30 June 1995 (10 pages)
3 January 1996Accounts made up to 30 June 1995 (10 pages)
12 September 1995Return made up to 12/07/95; no change of members (4 pages)
12 September 1995Return made up to 12/07/95; no change of members (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)