Company NameRepipe Limited
Company StatusDissolved
Company Number07457560
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Coverdale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Saddler Street
Durham
DH1 3NP
Director NameMr Lars Martin Karl Johan Tjarnvall
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed18 March 2011(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOstra Agatan 3 291 53
Kristianstad
Sweden

Location

Registered Address67 Saddler Street
Durham
DH1 3NP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Shareholders

50 at £1Covercat Holdings LTD
50.00%
Ordinary
50 at £1Spolargruppen Holding Ab
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,779
Cash£427
Current Liabilities£8,469

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
29 August 2012Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 18 March 2011
  • GBP 100
(4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Appointment of Mr Lars Martin Karl Johan Tjarnvall as a director (2 pages)
24 August 2012Appointment of Mr Lars Martin Karl Johan Tjarnvall as a director (2 pages)
24 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
24 July 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
2 December 2010Incorporation (22 pages)
2 December 2010Incorporation (22 pages)