Company NamePipe Of Port Limited(The)
Company StatusDissolved
Company Number02042379
CategoryPrivate Limited Company
Incorporation Date31 July 1986(37 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameStephen Anderson Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(4 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 08 September 2009)
RoleVictualler
Correspondence Address11 Gloucester Terrace
Thorpe Bay
Southend On Sea
Essex
SS1 3AZ
Secretary NameJanet Cliff
NationalityBritish
StatusClosed
Appointed05 May 1991(4 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address17 Scratton Road
Southend On Sea
Essex
SS1 1EN

Location

Registered Address84 High Street
Southend On Sea
Essex
SS1 1JN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
14 May 2009Application for striking-off (1 page)
5 May 2009Registered office changed on 05/05/2009 from 34 ely place london london EC1N 6TD england (1 page)
2 April 2009Registered office changed on 02/04/2009 from 45 doughty street london WC1N 2LR (1 page)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 05/05/08; full list of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 June 2007Return made up to 05/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 05/05/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 05/05/05; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Return made up to 05/05/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 May 2003Return made up to 05/05/03; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 June 2002Return made up to 05/05/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 May 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
28 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 May 2000Return made up to 05/05/00; full list of members (6 pages)
14 March 2000Registered office changed on 14/03/00 from: 45 bedford row london WC1R 4LR (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 May 1999Return made up to 05/05/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 05/05/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 May 1997Return made up to 05/05/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 May 1996Return made up to 05/05/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 May 1995Return made up to 05/05/95; no change of members (4 pages)