PIPELINE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

PIPELINE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00946324

Incorporation date

21/01/1969

Size

-

Contacts

Registered address

Registered address

Gatherley Road Ind Estate, Catterick Bridge, Richmond, North Yorkshire DL10 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon07/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2012
First Gazette notice for voluntary strike-off
dot icon12/04/2012
Application to strike the company off the register
dot icon11/04/2012
Statement by Directors
dot icon11/04/2012
Statement of capital on 2012-04-11
dot icon11/04/2012
Solvency Statement dated 02/04/12
dot icon11/04/2012
Resolutions
dot icon29/03/2012
Termination of appointment of James Michael Walters as a director on 2012-03-29
dot icon29/03/2012
Termination of appointment of Paul Mac Coppinger as a director on 2012-03-29
dot icon29/03/2012
Termination of appointment of Duncan Heathcote Warriner as a director on 2012-03-29
dot icon29/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon19/03/2012
Total exemption full accounts made up to 2010-12-31
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon13/06/2011
Termination of appointment of Josephine Benn as a secretary
dot icon13/06/2011
Appointment of Mr Nicholas Bowerman as a secretary
dot icon20/05/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Appointment of Mr Duncan Heathcote Warriner as a director
dot icon22/07/2010
Termination of appointment of William Watson as a director
dot icon12/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon12/03/2010
Director's details changed for Paul Mac Coppinger on 2009-10-01
dot icon12/03/2010
Director's details changed for William Stanley Watson on 2009-10-01
dot icon15/12/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon23/11/2009
Appointment of Mr Andrew William Higgins as a director
dot icon18/11/2009
Appointment of Frederic M Burditt as a director
dot icon07/10/2009
Termination of appointment of Christopher Maunsell as a director
dot icon07/10/2009
Appointment of Paul Mac Coppinger as a director
dot icon07/10/2009
Appointment of James Michael Walters as a director
dot icon21/07/2009
Accounts made up to 2008-10-31
dot icon03/03/2009
Return made up to 19/02/09; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from factory 1 gatherley road ind estate, catterick bridge richmond north yorkshire DL10 7JG
dot icon31/10/2008
Secretary's Change of Particulars / josephine benn / 31/10/2008 / HouseName/Number was: , now: 131; Street was: 7 stokesley road, now: ainderby road
dot icon12/08/2008
Accounts made up to 2007-10-31
dot icon11/03/2008
Return made up to 19/02/08; full list of members
dot icon22/08/2007
Accounts made up to 2006-10-31
dot icon20/03/2007
Return made up to 19/02/07; full list of members
dot icon03/08/2006
Accounts made up to 2005-10-31
dot icon27/02/2006
Return made up to 19/02/06; full list of members
dot icon27/02/2006
Registered office changed on 27/02/06 from: catterick bridge indl estate richmond N. yorks DL10 7JG
dot icon27/02/2006
Secretary's particulars changed
dot icon01/09/2005
Accounts made up to 2004-10-31
dot icon28/02/2005
Return made up to 19/02/05; full list of members
dot icon12/08/2004
Accounts made up to 2003-10-31
dot icon04/03/2004
Return made up to 19/02/04; full list of members
dot icon21/08/2003
Certificate of change of name
dot icon09/08/2003
Accounts made up to 2002-10-31
dot icon01/05/2003
Return made up to 19/02/03; full list of members
dot icon18/03/2002
Return made up to 19/02/02; full list of members
dot icon22/02/2002
Accounts made up to 2001-10-31
dot icon22/02/2001
Accounts made up to 2000-10-31
dot icon22/02/2001
Return made up to 19/02/01; full list of members
dot icon19/02/2001
Certificate of change of name
dot icon30/08/2000
Certificate of change of name
dot icon26/07/2000
Accounts made up to 1999-10-31
dot icon22/02/2000
Return made up to 19/02/00; full list of members
dot icon10/08/1999
Full accounts made up to 1998-10-31
dot icon09/03/1999
Return made up to 19/02/99; no change of members
dot icon09/03/1999
Director's particulars changed
dot icon14/08/1998
Full accounts made up to 1997-10-31
dot icon10/03/1998
Return made up to 19/02/98; full list of members
dot icon21/05/1997
Resolutions
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon30/04/1997
Resolutions
dot icon30/04/1997
Declaration of assistance for shares acquisition
dot icon28/04/1997
Certificate of change of name
dot icon19/03/1997
Return made up to 19/02/97; no change of members
dot icon12/03/1997
Full accounts made up to 1996-10-31
dot icon24/01/1997
Secretary resigned;director resigned
dot icon24/01/1997
New secretary appointed
dot icon12/12/1996
Statement of affairs
dot icon12/12/1996
Ad 06/11/96--------- £ si 1@1
dot icon26/11/1996
Nc inc already adjusted 06/11/96
dot icon26/11/1996
Ad 06/11/96--------- £ si 1@1=1 £ ic 100000/100001
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon07/08/1996
Director resigned
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon25/06/1996
Resolutions
dot icon02/03/1996
Return made up to 19/02/96; no change of members
dot icon02/03/1996
Full accounts made up to 1995-10-31
dot icon28/06/1995
Director resigned;new director appointed
dot icon21/03/1995
Full accounts made up to 1994-10-31
dot icon21/03/1995
Director resigned
dot icon21/03/1995
Director resigned
dot icon21/03/1995
Return made up to 19/02/95; full list of members
dot icon21/03/1995
Director resigned
dot icon03/01/1995
Director resigned;new director appointed
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Director resigned;new director appointed
dot icon07/06/1994
Director's particulars changed;director resigned;new director appointed
dot icon07/03/1994
New director appointed
dot icon03/03/1994
Full accounts made up to 1993-10-31
dot icon03/03/1994
Director resigned;new director appointed
dot icon03/03/1994
Return made up to 19/02/94; no change of members
dot icon03/03/1994
Director's particulars changed;director resigned
dot icon08/02/1994
Director resigned;new director appointed
dot icon16/11/1993
Director resigned
dot icon24/08/1993
Director resigned
dot icon28/02/1993
Full accounts made up to 1992-10-31
dot icon28/02/1993
Return made up to 19/02/93; no change of members
dot icon30/10/1992
New director appointed
dot icon31/03/1992
Full accounts made up to 1991-10-31
dot icon31/03/1992
New director appointed
dot icon31/03/1992
Return made up to 04/03/92; full list of members
dot icon31/03/1992
Director's particulars changed
dot icon15/11/1991
New director appointed
dot icon12/03/1991
Full accounts made up to 1990-10-31
dot icon12/03/1991
Return made up to 04/03/91; full list of members
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Resolutions
dot icon12/11/1990
New director appointed
dot icon13/09/1990
Director resigned;new director appointed
dot icon13/06/1990
Full accounts made up to 1989-10-31
dot icon13/06/1990
Return made up to 02/05/90; full list of members
dot icon08/03/1990
New director appointed
dot icon02/06/1989
Director resigned
dot icon18/05/1989
Full accounts made up to 1988-10-31
dot icon18/05/1989
Return made up to 03/05/89; full list of members
dot icon25/08/1988
Return made up to 27/06/88; full list of members
dot icon04/08/1988
Full accounts made up to 1987-10-31
dot icon11/06/1987
Return made up to 02/04/87; full list of members
dot icon25/03/1987
Full accounts made up to 1986-10-31
dot icon13/06/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, William Stanley
Director
24/04/1997 - 06/07/2010
8
Rooney, Robert
Director
14/06/1994 - 10/03/1995
13
Griffiths, Ian Charles
Director
10/04/1997 - 24/04/1997
27
Tiernan, Colin Michael
Director
09/05/1994 - 23/09/1994
10
Balmer, Henry Richard
Director
15/06/1995 - 24/04/1997
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PIPELINE ENGINEERING LIMITED

PIPELINE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 21/01/1969 with the registered office located at Gatherley Road Ind Estate, Catterick Bridge, Richmond, North Yorkshire DL10 7JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PIPELINE ENGINEERING LIMITED?

toggle

PIPELINE ENGINEERING LIMITED is currently Dissolved. It was registered on 21/01/1969 and dissolved on 07/08/2012.

Where is PIPELINE ENGINEERING LIMITED located?

toggle

PIPELINE ENGINEERING LIMITED is registered at Gatherley Road Ind Estate, Catterick Bridge, Richmond, North Yorkshire DL10 7JG.

What does PIPELINE ENGINEERING LIMITED do?

toggle

PIPELINE ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for PIPELINE ENGINEERING LIMITED?

toggle

The latest filing was on 07/08/2012: Final Gazette dissolved via voluntary strike-off.