Company NamePippet London Limited
Company StatusDissolved
Company Number06505915
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 1 month ago)
Dissolution Date29 December 2009 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnthony Gilbert Pippet
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Redston Road
Hornsey
London
N8 7HL
Secretary NameChipchase Manners Nominees Limited (Corporation)
StatusClosed
Appointed23 February 2009(1 year after company formation)
Appointment Duration10 months, 1 week (closed 29 December 2009)
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Secretary NameSafe Accountancy Services Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressRoyal Middlehaven House
21 Gossford Street
Middlesbrough
Cleveland
TS2 1BB

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£2,738

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
7 September 2009Application for striking-off (1 page)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Appointment terminated secretary safe accountancy services LIMITED (1 page)
23 February 2009Secretary appointed chipchase manners nominees LIMITED (1 page)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Accounting reference date shortened from 28/02/2009 to 31/03/2008 (1 page)
20 June 2008Registered office changed on 20/06/2008 from royal middlehaven house 21 gosford street middlesbrough teeside TS21 1BB (1 page)
11 March 2008Registered office changed on 11/03/2008 from 77 redston road hornsey london N8 7HL (1 page)
15 February 2008Incorporation (13 pages)