Company NameInternational Piping Systems Limited
Company StatusDissolved
Company Number11277224
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years, 1 month ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Steven Alan Hart
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2019(11 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGooch Avenue Gooch Avenue
Barrington Industrial Estate
Bedlington
NE22 7DQ
Director NameMr Jason Griffiths
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGooch Avenue Gooch Avenue
Barrington Industrial Estate
Bedlington
NE22 7DQ
Director NameMr James Ernest Tipple
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGooch Avenue Gooch Avenue
Barrington Industrial Estate
Bedlington
Northumberland
NE22 7DQ

Location

Registered AddressGooch Avenue Gooch Avenue
Barrington Industrial Estate
Bedlington
NE22 7DQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishChoppington
WardChoppington

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2021Termination of appointment of James Ernest Tipple as a director on 16 September 2021 (1 page)
17 August 2021Compulsory strike-off action has been suspended (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 April 2019Cessation of Jason Griffiths as a person with significant control on 14 March 2019 (1 page)
4 April 2019Notification of Steven Alan Hart as a person with significant control on 14 March 2019 (2 pages)
4 April 2019Appointment of Mr Steven Alan Hart as a director on 14 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 April 2019Termination of appointment of Jason Griffiths as a director on 14 March 2019 (1 page)
1 August 2018Appointment of Mr James Ernest Tipple as a director on 19 July 2018 (2 pages)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)