Company NameOilfield & Pipeline Inspection Limited
Company StatusDissolved
Company Number04064394
CategoryPrivate Limited Company
Incorporation Date4 September 2000(23 years, 7 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameZarina Nadzimuddin
NationalityMalaysian
StatusClosed
Appointed28 February 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 10 April 2012)
RoleLegal Officer
Correspondence Address25 Jalanusj16/2e
Subang Jaya
Selangor
Malaysia
Director NameMr Nik Ibrahim Dato' Nik Mohamed Din
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityMalaysian
StatusClosed
Appointed25 February 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
Director NameJohn Gerard Barry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleOperations Manager
Correspondence Address35 Blackthorne Grove
Stockton On Tees
Teesside
TS19 7DG
Director NameAlan Fields
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleManager
Correspondence Address1 Regency Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR
Secretary NameAlan Fields
NationalityBritish
StatusResigned
Appointed04 September 2000(same day as company formation)
RoleManager
Correspondence Address1 Regency Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR
Director NameRussell Goulding
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 29 May 2001)
RoleNon Destructive Testing
Correspondence Address38 The Tinings
Chippenham
Wiltshire
SN15 3LZ
Secretary NameRussell Goulding
NationalityBritish
StatusResigned
Appointed15 January 2001(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 29 May 2001)
RoleNon Destructive Testing
Correspondence Address38 The Tinings
Chippenham
Wiltshire
SN15 3LZ
Director NameLeong Kam Loong Leong
Date of BirthAugust 1960 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed21 March 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address25 Jalan Ss 2-95
Petaling Jaya
47300 Selanfor Darul Ehsan
Malaysia
Director NameUdani Mohamed Daud
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityMalaysian
StatusResigned
Appointed21 March 2001(6 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address75 Jalan Wangsa Satu
Wangsa Ukay Ampang
68000 Selangor Darul Ehsan
Malaysian
Secretary NameRidzuan Bin Abdullah
NationalityMalaysian
StatusResigned
Appointed01 June 2001(9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2005)
RoleSecretary
Correspondence Address21 Jalan Ts
6/8 Taman Industrial Subang
Uep Subang Jaya Selangor
47510
Director NameNik Mohamed Sharifidin Nik Mohamed Din
Date of BirthApril 1978 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2007)
RoleManaging Director
Correspondence Address48 Taman Hillview
Ampang
Selangor 68000
Malaysia
Secretary NameAmutha Murugasan
NationalityMalaysian
StatusResigned
Appointed01 July 2005(4 years, 10 months after company formation)
Appointment Duration9 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address85-00-01, Jalan 13, Sri Sentosa
Wilayah Persekutuan
58000
Malaysia
Secretary NameSaifuzzaman Ab Rahman
NationalityMalaysian
StatusResigned
Appointed31 March 2006(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 February 2007)
RoleLegal Officer
Correspondence Address14, Jalan Usj 13/3a
Usj 13
Subang Jaya
Selangor 47630
Malaysia
Director NameAbu Bakar Ibrahim
Date of BirthApril 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed01 January 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 February 2010)
RoleCompany Director
Correspondence Address26 Jalan Datuk Sukaiman 4
Taman Tun Dr Ismail
Kuala Lumpar
60000
Malaysia
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address132 Whitley Road
Whitley Bay
Tyne And Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100,000
(3 pages)
12 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100,000
(3 pages)
12 October 2010Annual return made up to 4 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 100,000
(3 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 March 2010Appointment of Mr. Nik Ibrahim Dato' Nik Mohamed Din as a director (2 pages)
12 March 2010Termination of appointment of Abu Ibrahim as a director (1 page)
12 March 2010Appointment of Mr. Nik Ibrahim Dato' Nik Mohamed Din as a director (2 pages)
12 March 2010Termination of appointment of Abu Ibrahim as a director (1 page)
2 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
8 September 2008Return made up to 04/09/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 December 2007Return made up to 04/09/07; full list of members (2 pages)
19 December 2007Return made up to 04/09/07; full list of members (2 pages)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 August 2007Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page)
8 August 2007Registered office changed on 08/08/07 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
18 January 2007Return made up to 04/09/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Return made up to 04/09/06; no change of members (6 pages)
18 January 2007Secretary resigned (1 page)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 September 2005Return made up to 04/09/05; no change of members (6 pages)
26 September 2005Return made up to 04/09/05; no change of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
11 October 2004Return made up to 04/09/04; full list of members (6 pages)
11 October 2004Return made up to 04/09/04; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
10 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
10 June 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 April 2004Total exemption full accounts made up to 30 September 2002 (8 pages)
13 April 2004Total exemption full accounts made up to 30 September 2002 (8 pages)
27 February 2004Return made up to 04/09/03; no change of members (6 pages)
27 February 2004Return made up to 04/09/03; no change of members (6 pages)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
30 October 2003Total exemption full accounts made up to 30 September 2001 (8 pages)
30 October 2003Total exemption full accounts made up to 30 September 2001 (8 pages)
3 June 2003Registered office changed on 03/06/03 from: unit a north sea supply base, riverside park road middlesbrough TS2 1UT (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Registered office changed on 03/06/03 from: unit a north sea supply base, riverside park road middlesbrough TS2 1UT (1 page)
3 June 2003Director resigned (2 pages)
3 June 2003Director resigned (2 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Return made up to 04/09/01; full list of members (7 pages)
26 March 2002Return made up to 04/09/01; full list of members (7 pages)
26 March 2002New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001Secretary resigned;director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
8 February 2001Registered office changed on 08/02/01 from: 41 coquet avenue whitley bay tyne & wear NE26 1EE (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001Secretary resigned;director resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000Registered office changed on 07/12/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
4 September 2000Incorporation (12 pages)