Company NamePiper Technologies Ltd
Company StatusDissolved
Company Number04530510
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neville Peter Hamlin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Arches
Bockenfield
Felton
Northumberland
NE65 9QJ
Secretary NameMrs Lisa Hamlin
NationalityBritish
StatusClosed
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Arches
Bockenfield, Felton
Morpeth
Northumberland
NE65 9QJ
Director NameMrs Lisa Hamlin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(2 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 07 April 2015)
RoleAccounting Technician
Country of ResidenceGBR
Correspondence AddressThe Arches
Bockenfield, Felton
Morpeth
Northumberland
NE65 9QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressThe Arches
Bockenfield
Felton
Northumberland
NE65 9QJ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishThirston
WardLonghorsley

Shareholders

98 at £1Piper Technologies LTD
98.00%
Ordinary
1 at £1Lisa Hamlin
1.00%
Ordinary
1 at £1Neville Hamlin
1.00%
Ordinary

Financials

Year2014
Net Worth£13,307
Cash£13,307

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2014Application to strike the company off the register (3 pages)
14 December 2014Application to strike the company off the register (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(5 pages)
13 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (5 pages)
12 September 2013Annual return made up to 10 September 2013 with a full list of shareholders (5 pages)
17 September 2012Director's details changed for Mr Neville Peter Hamlin on 1 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Neville Peter Hamlin on 1 September 2012 (2 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
17 September 2012Director's details changed for Mr Neville Peter Hamlin on 1 September 2012 (2 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
25 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Return made up to 10/09/08; full list of members (4 pages)
17 September 2008Return made up to 10/09/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Return made up to 10/09/07; full list of members (3 pages)
24 September 2007Return made up to 10/09/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 10/09/06; full list of members (3 pages)
28 September 2006Return made up to 10/09/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Return made up to 10/09/05; full list of members (3 pages)
13 October 2005Return made up to 10/09/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2003Director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
6 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
13 May 2003Registered office changed on 13/05/03 from: 327 salters road gosforth newcastle upon tyne tyne & wear NE3 4HN (1 page)
13 May 2003Registered office changed on 13/05/03 from: 327 salters road gosforth newcastle upon tyne tyne & wear NE3 4HN (1 page)
25 September 2002Registered office changed on 25/09/02 from: 5 lanesborough court gosforth newcastle upon tyne NE3 3BZ (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 5 lanesborough court gosforth newcastle upon tyne NE3 3BZ (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
10 September 2002Incorporation (9 pages)
10 September 2002Incorporation (9 pages)