Company NamePiping Hot Flynn Services Limited
Company StatusDissolved
Company Number06143000
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameRobert Flynn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(1 day after company formation)
Appointment Duration7 years, 9 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Morar Drive
Clydebank
G81 2YB
Scotland
Secretary NameAllison Flynn
NationalityBritish
StatusClosed
Appointed08 March 2007(1 day after company formation)
Appointment Duration7 years, 9 months (closed 09 December 2014)
RoleCompany Director
Correspondence Address13 Morar Drive
Clydebank
G81 2YB
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Allison Flynn
50.00%
Ordinary
1 at £1Robert Flynn
50.00%
Ordinary

Financials

Year2014
Net Worth£483
Cash£30,541
Current Liabilities£32,719

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
22 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Robert Flynn on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Robert Flynn on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
18 December 2008Registered office changed on 18/12/2008 from high trees hillfield road hemel hempstead HP2 4AY (1 page)
18 December 2008Registered office changed on 18/12/2008 from high trees hillfield road hemel hempstead HP2 4AY (1 page)
14 October 2008Return made up to 07/03/08; full list of members (3 pages)
14 October 2008Return made up to 07/03/08; full list of members (3 pages)
14 March 2008Curr ext from 31/03/2008 to 30/06/2008 (1 page)
14 March 2008Curr ext from 31/03/2008 to 30/06/2008 (1 page)
22 May 2007Registered office changed on 22/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
22 May 2007Registered office changed on 22/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
7 March 2007Incorporation (12 pages)
7 March 2007Incorporation (12 pages)