Company NamePipeco GB Limited
Company StatusDissolved
Company Number03517237
CategoryPrivate Limited Company
Incorporation Date25 February 1998(26 years, 2 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4021Manufacture of gas
SIC 35210Manufacture of gas

Directors

Director NameMr Anthony Raymond Cotton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dairy House
Woolverstone Hall Park Woolverstone
Ipswich
Suffolk
IP9 1AY
Director NameMaurice Michael Martin Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2001)
RoleCompany Director
Correspondence Address74 Moorfield Road
Denham Green
Denham
Buckinghamshire
UB9 5NF
Director NameTrevor David Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Aubreys
Letchworth
Hertfordshire
SG6 3TU
Secretary NameMr David John Grindall
NationalityBritish
StatusClosed
Appointed14 August 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Underhill Road
Dulwich
London
SE22 0QT
Director NameSimon Philip Harcourt Armes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Courtyard Beeding Court
Steyning
West Sussex
BN44 3TN
Secretary NameSylvia Joan Spencer
NationalityBritish
StatusResigned
Appointed25 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courtyard Beeding Court
Steyning
West Sussex
BN44 3TN

Location

Registered Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,232
Cash£4,085
Current Liabilities£12,317

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
19 April 2001Application for striking-off (1 page)
23 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 October 2000Ad 19/06/00--------- £ si 2010@1=2010 £ ic 1/2011 (2 pages)
18 October 2000Ad 19/06/00--------- £ si 2010@1=2010 £ ic 2011/4021 (2 pages)
18 October 2000Ad 19/06/00--------- £ si 2010@1=2010 £ ic 6031/8041 (2 pages)
18 October 2000Ad 19/06/00--------- £ si 2010@1=2010 £ ic 4021/6031 (2 pages)
13 September 2000Registered office changed on 13/09/00 from: the courtyard beeding court steyning west sussex BN44 3TN (1 page)
20 July 2000Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
30 March 2000Return made up to 25/02/00; full list of members (10 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
13 May 1999Return made up to 25/02/99; full list of members (7 pages)
22 March 1999Director's particulars changed (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
25 February 1998Incorporation (18 pages)