PROCLAD INTERNATIONAL PIPELINES LIMITED

Register to unlock more data on OkredoRegister

PROCLAD INTERNATIONAL PIPELINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02978662

Incorporation date

12/10/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O BI GROUP PLC, Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry CV2 2LDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1994)
dot icon24/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2013
First Gazette notice for voluntary strike-off
dot icon26/11/2013
Application to strike the company off the register
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon01/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon30/09/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon28/05/2012
Registered office address changed from C/O C/O Bi Group Plc Unit 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA England on 2012-05-29
dot icon02/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon24/04/2012
Appointment of Mr Mark Anderson Penman as a director on 2012-04-25
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon22/05/2011
Registered office address changed from C/O C/O Bi Group Plc Unit 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA England on 2011-05-23
dot icon22/05/2011
Current accounting period shortened from 2011-12-31 to 2011-11-30
dot icon22/05/2011
Registered office address changed from The Meridian 4 Copthall House Station Square Coventry CV1 2FL on 2011-05-23
dot icon04/05/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Termination of appointment of John Gordon as a director
dot icon25/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon25/04/2010
Full accounts made up to 2009-12-31
dot icon18/10/2009
Director's details changed for Duncan Dargie Mcdougall on 2009-10-01
dot icon18/10/2009
Director's details changed for Yaseen Mohamed Jaafar Mohamed Mohsen on 2009-10-01
dot icon18/10/2009
Director's details changed for Alan Mcintosh Rodger on 2009-10-01
dot icon18/10/2009
Director's details changed for John Edward Douglas Gordon on 2009-10-01
dot icon13/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon12/10/2009
Director's details changed for Yaseen Mohamed Jaafar Mohamed Mohsen on 2009-10-01
dot icon11/10/2009
Director's details changed for Duncan Dargie Mcdougall on 2009-10-01
dot icon11/10/2009
Director's details changed for John Edward Douglas Gordon on 2009-10-01
dot icon11/10/2009
Director's details changed for Alan Mcintosh Rodger on 2009-10-01
dot icon14/04/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Return made up to 01/10/08; full list of members
dot icon05/11/2008
Director's Change of Particulars / john gordon / 08/08/2008 / HouseName/Number was: , now: 26; Street was: 11 belford gardens, now: inverkeithing road; Post Town was: edinburgh, now: aberdour; Region was: midlothian, now: fife; Post Code was: EH4 3EP, now: KY3 0RS
dot icon11/06/2008
Appointment Terminated Secretary tracey gray
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon10/10/2007
Return made up to 01/10/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
Full accounts made up to 2005-12-31
dot icon29/11/2006
Return made up to 01/10/06; full list of members
dot icon11/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon01/03/2006
Particulars of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon09/10/2005
Return made up to 01/10/05; full list of members
dot icon09/10/2005
New secretary appointed
dot icon09/10/2005
Secretary resigned
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/07/2005
New director appointed
dot icon17/06/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon11/05/2005
Director resigned
dot icon10/05/2005
Registered office changed on 11/05/05 from: beacon road stone business park stone staffordshire ST15 0NN
dot icon28/11/2004
New director appointed
dot icon02/11/2004
Return made up to 01/10/04; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon23/09/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon12/04/2004
New secretary appointed
dot icon12/04/2004
Secretary resigned
dot icon12/04/2004
Director resigned
dot icon06/04/2004
Registered office changed on 07/04/04 from: neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ
dot icon22/03/2004
Director resigned
dot icon17/12/2003
Director's particulars changed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/10/2003
Return made up to 01/10/03; full list of members
dot icon11/11/2002
Director's particulars changed
dot icon11/11/2002
Return made up to 01/10/02; full list of members
dot icon10/11/2002
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Auditor's resignation
dot icon12/05/2002
Certificate of change of name
dot icon03/03/2002
New director appointed
dot icon03/03/2002
New director appointed
dot icon03/03/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon13/02/2002
Secretary resigned
dot icon13/02/2002
Registered office changed on 14/02/02 from: units 26-30 emerald way stone business park stone staffordshire ST15 0SR
dot icon09/10/2001
Return made up to 05/10/01; full list of members
dot icon02/08/2001
Particulars of mortgage/charge
dot icon15/07/2001
Ad 23/03/01--------- £ si 49900@1=49900 £ ic 100/50000
dot icon15/07/2001
Resolutions
dot icon15/07/2001
Resolutions
dot icon15/07/2001
£ nc 1000/50000 23/03/01
dot icon13/06/2001
Accounts for a small company made up to 2000-11-30
dot icon12/04/2001
Director's particulars changed
dot icon01/04/2001
Return made up to 13/10/00; full list of members; amend
dot icon18/12/2000
Return made up to 13/10/00; full list of members
dot icon06/12/2000
Accounts for a small company made up to 1999-11-30
dot icon12/12/1999
Accounting reference date shortened from 31/12/99 to 30/11/99
dot icon02/12/1999
Particulars of mortgage/charge
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/10/1999
Return made up to 13/10/99; full list of members
dot icon10/11/1998
Return made up to 13/10/98; no change of members
dot icon10/11/1998
Secretary resigned;director resigned
dot icon10/11/1998
New secretary appointed
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon21/04/1998
Certificate of change of name
dot icon26/11/1997
Return made up to 13/10/97; no change of members
dot icon23/11/1997
Registered office changed on 24/11/97 from: unit 6/8, emerald way stone business park stone staffordshire ST15 0SR
dot icon01/11/1997
Accounts for a small company made up to 1996-12-31
dot icon28/10/1996
Return made up to 13/10/96; full list of members
dot icon14/08/1996
Accounts for a small company made up to 1995-12-31
dot icon06/08/1996
Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon06/08/1996
New director appointed
dot icon07/12/1995
Return made up to 13/10/95; full list of members
dot icon07/12/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Certificate of change of name
dot icon15/11/1994
Accounting reference date notified as 31/12
dot icon15/11/1994
Resolutions
dot icon15/11/1994
Resolutions
dot icon15/11/1994
Resolutions
dot icon24/10/1994
Secretary resigned;new secretary appointed
dot icon24/10/1994
Director resigned;new director appointed
dot icon24/10/1994
Registered office changed on 25/10/94 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon12/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayres, Jared
Director
18/10/1994 - 09/06/2005
39
DAVENPORT CREDIT LIMITED
Nominee Director
12/10/1994 - 18/10/1994
403
Macpherson, Duncan Campbell Neil
Director
07/02/2002 - 12/09/2004
42
Hayes, Stephen Hedley
Director
07/02/2002 - 09/03/2004
102
Rodger, Alan Mcintosh
Director
07/02/2002 - Present
120

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 PROCLAD INTERNATIONAL PIPELINES LIMITED

PROCLAD INTERNATIONAL PIPELINES LIMITED is an(a) Dissolved company incorporated on 12/10/1994 with the registered office located at C/O BI GROUP PLC, Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry CV2 2LD. There are currently 4 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 PROCLAD INTERNATIONAL PIPELINES LIMITED?

toggle

PROCLAD INTERNATIONAL PIPELINES LIMITED is currently Dissolved. It was registered on 12/10/1994 and dissolved on 24/03/2014.

Where is PROCLAD INTERNATIONAL PIPELINES LIMITED located?

toggle

PROCLAD INTERNATIONAL PIPELINES LIMITED is registered at C/O BI GROUP PLC, Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry CV2 2LD.

What does PROCLAD INTERNATIONAL PIPELINES LIMITED do?

toggle

PROCLAD INTERNATIONAL PIPELINES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for PROCLAD INTERNATIONAL PIPELINES LIMITED?

toggle

The latest filing was on 24/03/2014: Final Gazette dissolved via voluntary strike-off.