Company NamePipetawse (Holdings) Limited
Company StatusDissolved
Company Number05383415
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Patricia Ann Armstrong
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Farm Villas
South Newsham
Blyth
Northumberland
NE24 4HA
Secretary NameMrs Patricia Ann Armstrong
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Farm Villas
South Newsham
Blyth
Northumberland
NE24 4HA
Director NameMr William Armstrong
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pack Farm Villas
South Newsham
Blyth
Northumberland
NE24 4AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepipetawse.net

Location

Registered AddressNew Hartley Drive, Double Row
Seaton Delaval
Tyne & Wear
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Shareholders

100 at £1Mrs P.a. Armstrong
50.00%
Ordinary
100 at £1T.w. Armstrong
50.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 May 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Termination of appointment of William Armstrong as a director on 26 March 2016 (1 page)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Termination of appointment of William Armstrong as a director on 26 March 2016 (1 page)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200
(5 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
(5 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
(5 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 200
(5 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 February 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 March 2010Director's details changed for William Armstrong on 4 March 2010 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Patricia Ann Armstrong on 4 March 2010 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for William Armstrong on 4 March 2010 (2 pages)
16 March 2010Director's details changed for Patricia Ann Armstrong on 4 March 2010 (2 pages)
16 March 2010Director's details changed for William Armstrong on 4 March 2010 (2 pages)
16 March 2010Director's details changed for Patricia Ann Armstrong on 4 March 2010 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
15 December 2008Return made up to 04/03/08; full list of members (4 pages)
15 December 2008Return made up to 04/03/08; full list of members (4 pages)
15 December 2008Return made up to 04/03/07; full list of members (4 pages)
15 December 2008Return made up to 04/03/07; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 August 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Incorporation (17 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Director resigned (1 page)
4 March 2005Incorporation (17 pages)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)