Company NamePipeline & Piling Consultants Ltd
Company StatusDissolved
Company Number04050754
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)
Dissolution Date23 March 2004 (20 years, 1 month 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 Carr
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleMechanical Engineer
Correspondence AddressThe Old School House 5 Ingleby Road
Great Broughton
Middlesbrough
Cleveland
TS9 7ER
Secretary NameMrs Mavis Carr
NationalityBritish
StatusClosed
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House 5 Ingleby Road
Great Broughton
Middlesbrough
Cleveland
TS9 7ER
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address5 Ingleby Road
Great Broughton
Middlesbrough
TS9 7ER
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaGreat Broughton (Hambleton)

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
29 October 2003Total exemption full accounts made up to 31 August 2003 (13 pages)
28 October 2003Application for striking-off (1 page)
28 August 2003Return made up to 10/08/03; full list of members (6 pages)
7 November 2002Total exemption full accounts made up to 31 August 2002 (13 pages)
30 October 2002Return made up to 10/08/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
31 August 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(6 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
10 October 2000Ad 10/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
31 August 2000New secretary appointed (2 pages)
31 August 2000Director resigned (1 page)
10 August 2000Incorporation (16 pages)