Company NameInternational Pipelines Limited
Company StatusDissolved
Company Number07917058
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Director

Director NameMr Philip Thornton
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89-91 Jesmond Road
Jesmond
Newcastle Upon Tyne
NE2 1NH

Location

Registered Address188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Phil Thornton
100.00%
Ordinary

Financials

Year2014
Net Worth£668
Cash£13,338
Current Liabilities£19,568

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (3 pages)
15 September 2014Application to strike the company off the register (3 pages)
20 August 2014Registered office address changed from One Trinity Green Eldon Street South Shields Tyne & Wear NE33 1SA to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 20 August 2014 (1 page)
20 August 2014Registered office address changed from One Trinity Green Eldon Street South Shields Tyne & Wear NE33 1SA to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 20 August 2014 (1 page)
3 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
3 June 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
23 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Registered office address changed from 1 Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 1 Trinity Green Eldon Street South Shields Tyne and Wear NE33 1SA England on 21 May 2013 (1 page)
19 April 2013Registered office address changed from Tedco Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Tedco Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England on 19 April 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 March 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
4 March 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
1 March 2013Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 1 March 2013 (1 page)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Mr Philip Thornton on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Philip Thornton on 11 September 2012 (2 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)