Company NamePipeline Systems International Limited
Company StatusDissolved
Company Number03744933
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Dominic Buttigieg
Date of BirthOctober 1954 (Born 69 years ago)
NationalityMaltese
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address209 Ingrave Road
Brentwood
Essex
CM13 2AB
Secretary NameLorraine Windett
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address209 Ingrave Road
Brentwood
Essex
CM13 2AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
31 January 2009Application for striking-off (1 page)
9 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
16 April 2008Return made up to 01/04/08; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
16 April 2007Return made up to 01/04/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 June 2005Return made up to 01/04/05; full list of members (2 pages)
25 January 2005Registered office changed on 25/01/05 from: 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 May 2004Registered office changed on 27/05/04 from: crown house 151 high road loughton essex IG10 4LG (1 page)
25 May 2004Return made up to 01/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(6 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
21 May 2003Return made up to 01/04/03; full list of members (6 pages)
21 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 May 2001Return made up to 01/04/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 30 April 2001 (4 pages)
4 May 2000Accounts for a small company made up to 30 April 2000 (4 pages)
4 May 2000Return made up to 01/04/00; full list of members (6 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (16 pages)