Company NameOffshore Pipeline Solutions Limited
Company StatusDissolved
Company Number04642185
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David Robert Dodds
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brandling Park
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4AD
Director NamePeter Derek Wills
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lansdowne Gardens
Jesmond
Newcastle
Tyne And Wear
NE2 1HH
Secretary NamePeter Derek Wills
NationalityBritish
StatusClosed
Appointed01 March 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 26 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Lansdowne Gardens
Jesmond
Newcastle
Tyne And Wear
NE2 1HH
Director NameDavid Lawson Hattam
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCafe Owner
Correspondence AddressThe Townhouse
24a Akenside Terrace Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NameDavid Lawson Hattam
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCafe Owner
Correspondence AddressThe Townhouse
24a Akenside Terrace Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.offshorepipe.com

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

2 at £1Mr David Robert Dodds
40.00%
Ordinary
2 at £1Peter Derek Wills
40.00%
Ordinary
1 at £1Peter Derek Wills & Mr David Robert Dodds
20.00%
Ordinary

Financials

Year2014
Net Worth£33,848
Cash£13,107
Current Liabilities£159,747

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Final Gazette dissolved following liquidation (1 page)
26 October 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
26 October 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
26 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (24 pages)
26 October 2015Liquidators statement of receipts and payments to 20 August 2015 (24 pages)
26 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (24 pages)
3 September 2014Liquidators statement of receipts and payments to 20 August 2014 (24 pages)
3 September 2014Liquidators' statement of receipts and payments to 20 August 2014 (24 pages)
3 September 2014Liquidators' statement of receipts and payments to 20 August 2014 (24 pages)
11 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 September 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2013Statement of affairs with form 4.19 (7 pages)
28 August 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Statement of affairs with form 4.19 (7 pages)
28 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2013Registered office address changed from Suite 4 Vita House Fish Quay North Shields Tyne and Wear NE30 1JA England on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from Suite 4 Vita House Fish Quay North Shields Tyne and Wear NE30 1JA England on 12 August 2013 (2 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 May 2013Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne NE2 2AD on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne NE2 2AD on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne NE2 2AD on 3 May 2013 (1 page)
7 March 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 5
(5 pages)
7 March 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 5
(5 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Peter Derek Wills on 21 January 2011 (2 pages)
1 March 2012Director's details changed for Peter Derek Wills on 21 January 2011 (2 pages)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Mr David Robert Dodds on 20 January 2010 (2 pages)
16 February 2011Director's details changed for Mr David Robert Dodds on 20 January 2010 (2 pages)
16 February 2011Director's details changed for Mr David Robert Dodds on 20 January 2010 (2 pages)
16 February 2011Director's details changed for Mr David Robert Dodds on 20 January 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Director's details changed for Peter Derek Wills on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr David Robert Dodds on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Peter Derek Wills on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr David Robert Dodds on 25 February 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 April 2009Return made up to 20/01/09; full list of members (4 pages)
3 April 2009Return made up to 20/01/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 September 2008Appointment terminated director and secretary david hattam (1 page)
17 September 2008Appointment terminated director and secretary david hattam (1 page)
5 September 2008Secretary appointed peter derek wills (2 pages)
5 September 2008Secretary appointed peter derek wills (2 pages)
5 August 2008Return made up to 20/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2008Return made up to 20/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 May 2007Return made up to 20/01/07; full list of members (7 pages)
3 May 2007Return made up to 20/01/07; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 February 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
1 February 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(7 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 November 2004Ad 17/03/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 November 2004Ad 17/03/04--------- £ si 2@1=2 £ ic 4/6 (2 pages)
19 May 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
19 May 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/04
(7 pages)
3 April 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
3 April 2004Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
29 March 2004Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 March 2004Ad 17/03/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 January 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 January 2003New director appointed (2 pages)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)