Company Name316 Piping Services Ltd
DirectorsJohn Duncan Atkinson and Carol Anita Atkinson
Company StatusDissolved
Company Number02963426
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Duncan Atkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(same day as company formation)
RoleEngineering
Correspondence Address47 Grosvenor Way
Chapel Park
Newcastle Upon Tyne
Tyne And Wear
NE5 1RZ
Director NameCarol Anita Atkinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1996(2 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Administrator
Correspondence Address47 Grosvenor Way
Chapel Park
Newcastle Upon Tyne
NE5 1RZ
Secretary NameCarol Anita Atkinson
NationalityBritish
StatusCurrent
Appointed03 February 1999(4 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address47 Grosvenor Way
Chapel Park
Newcastle Upon Tyne
NE5 1RZ
Secretary NameRaymond O'Connor
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Earlswood Park
Low Fell
Gateshead
Tyne & Wear
NE9 6AW
Director NameRaymond O'Connor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address2 Earlswood Park
Low Fell
Gateshead
Tyne & Wear
NE9 6AW
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressNorham House
12 New Bridge Street
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End04 September

Filing History

1 May 2000Dissolved (1 page)
1 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1999Appointment of a voluntary liquidator (1 page)
11 May 1999Statement of affairs (16 pages)
25 April 1999Registered office changed on 25/04/99 from: unit 8 derwenthaugh marina blaydon on tyne tyne & wear NE21 4LL (1 page)
24 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned;director resigned (1 page)
30 November 1998Full accounts made up to 31 August 1998 (16 pages)
2 October 1998Return made up to 31/08/98; full list of members (6 pages)
25 September 1998Location of register of members (1 page)
25 September 1998Secretary's particulars changed;director's particulars changed (1 page)
6 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Registered office changed on 18/03/98 from: 47 grosvenor way chapel park newcastle upon tyne tyne and wear NE5 1RZ (1 page)
20 February 1998New director appointed (2 pages)
9 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 September 1997Return made up to 31/08/97; full list of members (6 pages)
24 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 January 1997Ad 18/12/96--------- £ si 100@1=100 £ ic 900/1000 (2 pages)
22 January 1997Ad 18/12/96--------- £ si 549@1=549 £ ic 2/551 (2 pages)
22 January 1997Ad 18/12/96--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
22 January 1997Ad 18/12/96--------- £ si 100@1=100 £ ic 1200/1300 (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Ad 18/12/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
22 January 1997Ad 18/12/96--------- £ si 349@1=349 £ ic 551/900 (2 pages)
19 October 1996Return made up to 31/08/96; no change of members (4 pages)
29 August 1996Particulars of mortgage/charge (7 pages)
4 July 1996Full accounts made up to 4 September 1995 (8 pages)
14 December 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995Nc inc already adjusted 13/07/95 (1 page)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 July 1995Registered office changed on 06/07/95 from: 61 grosvenor court chapel park newcastle upon tyne NE5 1RY (1 page)
12 May 1995Accounting reference date notified as 04/09 (1 page)