Company NamePipesol International Ltd
Company StatusDissolved
Company Number10384569
CategoryPrivate Limited Company
Incorporation Date20 September 2016(7 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Taylor-Veitch
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 26 March 2019)
RoleMD
Country of ResidenceEngland
Correspondence Address45a Carrmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TW
Director NameMiss Jade Tipling
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 26 March 2019)
RoleFd
Country of ResidenceEngland
Correspondence Address45a Carrmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TW
Secretary NameMiss Jade Tipling
StatusClosed
Appointed10 November 2016(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address45a Carrmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TW
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Timothy Russell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 December 2017)
RoleCd
Country of ResidenceEngland
Correspondence Address45a Carrmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TW

Location

Registered Address45a Carrmere Road
Leechmere Industrial Estate
Sunderland
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Charges

4 July 2017Delivered on: 6 July 2017
Persons entitled: Uts Engineering Limited

Classification: A registered charge
Outstanding

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2018Compulsory strike-off action has been suspended (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
13 February 2018Cessation of Peter Anthony Valaitis as a person with significant control on 11 January 2017 (1 page)
8 February 2018Termination of appointment of Timothy Russell as a director on 28 December 2017 (2 pages)
6 July 2017Registration of charge 103845690001, created on 4 July 2017 (43 pages)
6 July 2017Registration of charge 103845690001, created on 4 July 2017 (43 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
23 November 2016Appointment of Mr Timothy Russell as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr William Taylor-Veitch as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr Timothy Russell as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Miss Jade Tipling as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr William Taylor-Veitch as a director on 10 November 2016 (2 pages)
23 November 2016Appointment of Miss Jade Tipling as a director on 10 November 2016 (2 pages)
22 November 2016Appointment of Miss Jade Tipling as a secretary on 10 November 2016 (2 pages)
22 November 2016Appointment of Miss Jade Tipling as a secretary on 10 November 2016 (2 pages)
20 September 2016Termination of appointment of Peter Valaitis as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Peter Valaitis as a director on 20 September 2016 (1 page)
20 September 2016Incorporation
Statement of capital on 2016-09-20
  • GBP 1
(23 pages)
20 September 2016Incorporation
Statement of capital on 2016-09-20
  • GBP 1
(23 pages)