Company NamePiperdale Limited
Company StatusDissolved
Company Number03503135
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter McLaughlin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address42 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7ET
Secretary NamePauline Chesney McLaughlin
NationalityBritish
StatusClosed
Appointed03 March 1998(4 weeks after company formation)
Appointment Duration5 years, 8 months (closed 11 November 2003)
RoleSecretary
Correspondence Address42 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7ET
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address42 Hall Drive
Acklam
Middlesbrough
Cleveland
TS5 7ET
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardKader
Built Up AreaTeesside

Financials

Year2014
Turnover£15,832
Gross Profit£15,832
Net Worth£1,589
Cash£7,266
Current Liabilities£10,177

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
5 March 2002Return made up to 03/02/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
27 December 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
23 February 2001Return made up to 03/02/01; full list of members (6 pages)
29 February 2000Return made up to 03/02/00; full list of members (6 pages)
1 December 1999Full accounts made up to 31 March 1999 (12 pages)
15 February 1999Return made up to 03/02/99; full list of members (6 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998Ad 12/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 1998Incorporation (18 pages)