Company NameHealth Care & Industrial Pipe Systems Limited
Company StatusDissolved
Company Number04947901
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul McHugh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2003(same day as company formation)
RolePipe Fabrication
Country of ResidenceEngland
Correspondence Address14 Weymouth Drive
Biddick Woods, Houghton Le Spring
Sunderland
Tyne And Wear
DH4 7TQ
Secretary NameJohn Anderson Ltd (Corporation)
StatusClosed
Appointed30 October 2003(same day as company formation)
Correspondence Address40 Frederick Street
Sunderland
Tyne & Wear
SR1 1LN
Director NamePaul Ledger
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2006)
RoleSalesman
Correspondence Address2 Nuns Road
Winchester
Hampshire
SO23 7EF

Location

Registered Address14 Weymouth Drive
Biddick Woods
Houghton Le Spring
Tyne & Wear
DH4 7TQ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Financials

Year2014
Net Worth-£7,764
Cash£7,549
Current Liabilities£28,486

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
13 March 2007Voluntary strike-off action has been suspended (1 page)
12 February 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 October 2006Voluntary strike-off action has been suspended (1 page)
21 September 2006Application for striking-off (1 page)
7 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 March 2005Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004New director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: c/o john anderson LTD 40 frederick street sunderland tyne & wear SR1 1LN (1 page)