Company NamePipe U.K. Ltd.
DirectorKeith James Scutter
Company StatusDissolved
Company Number03166877
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Previous NamePipe UK Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameNicholas Joseph Varley Poole
NationalityBritish
StatusCurrent
Appointed22 October 1996(7 months, 3 weeks after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Correspondence Address14 South Terrace
Darlington
County Durham
DL1 5JA
Director NameKeith James Scutter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2003(6 years, 11 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address3 Saxon Court
Bishop Auckland
County Durham
DL14 7UA
Director NameAmiram Talmon
Date of BirthMay 1946 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed13 March 1996(1 week, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleBusiness Manager
Correspondence Address14 Ankor Street
Ramat Hasharow
Israel
Foreign
Secretary NameMr Marcus Francis Rebuck
NationalityBritish
StatusResigned
Appointed13 March 1996(1 week, 5 days after company formation)
Appointment Duration7 months, 1 week (resigned 22 October 1996)
RoleCompany Director
Correspondence Address10-11 New Street
London
EC2M 4TP
Director NameAmir Endvelt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIsraeli
StatusResigned
Appointed16 March 1996(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 08 September 2003)
RoleCompany Director
Correspondence AddressRehon Baruch 43
Herzliya 46323
Herzliya Israel
Foreign
Director NameZvi Greengold
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIsreali
StatusResigned
Appointed14 April 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressQuranit
Mp Misgav 20181
Israel
Director NameMr Yair Rotem
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIsraeli
StatusResigned
Appointed14 April 1996(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 11 May 2000)
RoleCompany Director
Correspondence Address49 Gilboa Street
Haifa
Foreign
Director NameAlex Ferling
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 1999(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 02 May 1999)
RoleMd-Eil
Correspondence Address48 Aba Hushistr
Haifa
34781
Foreign
Director NameOded Isvoranu
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed02 May 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2003)
RoleChief Financial Officer
Correspondence AddressHaim St No 79
K-Balick
Israel
Foreign
Director NameMark Wynford Harvey Ashton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2003)
RoleGeneral Manager
Correspondence Address20 Oaklea Mews
Aycliffe
Newton Aycliffe
County Durham
DL5 6JP
Director NameItzik Edry
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed07 March 2000(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 2001)
RoleVp Business Development
Correspondence AddressKibbutz Ramat Yohanan 30035
Ramat
Yomanan 30035
Israel
Director NameDr Sara Hirsch
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed17 July 2001(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 2001)
RoleVp For R&D Technology Quality
Correspondence Address18 Martin Buber
Haifa 34861
Haifa
Isreal
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009Return of final meeting of creditors (1 page)
20 February 2007Registered office changed on 20/02/07 from: st johns centre 110 albion street leeds LS1 8LS (1 page)
9 September 2004Registered office changed on 09/09/04 from: coatham avenue newton aycliffe durham DL5 6DB (1 page)
7 September 2004Appointment of a liquidator (1 page)
7 July 2004Order of court to wind up (2 pages)
3 March 2004Return made up to 25/02/04; full list of members (6 pages)
23 September 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
3 June 2003Full accounts made up to 31 December 2002 (22 pages)
26 April 2003Ad 14/02/03--------- £ si 150000@1 (2 pages)
26 April 2003Ad 31/08/02--------- £ si 50000@1 (2 pages)
26 April 2003Ad 31/07/02--------- £ si 100000@1 (2 pages)
26 April 2003Return made up to 01/03/03; full list of members (7 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Ad 31/12/01--------- £ si 460000@1 (2 pages)
3 March 2003Ad 31/08/02--------- £ si 50000@1=50000 £ ic 3834528/3884528 (2 pages)
21 February 2003Ad 14/02/03--------- £ si 150000@1=150000 £ ic 3684528/3834528 (2 pages)
21 February 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
20 May 2002Accounts for a medium company made up to 31 December 2001 (23 pages)
11 March 2002Return made up to 01/03/02; full list of members (7 pages)
11 March 2002Memorandum and Articles of Association (17 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 February 2002Ad 31/12/01--------- £ si 460000@1=460000 £ ic 3224528/3684528 (2 pages)
20 November 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
22 June 2001Return made up to 01/03/01; full list of members (7 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (11 pages)
24 November 2000Ad 31/08/00--------- £ si 305096@1=305096 £ ic 2919432/3224528 (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (19 pages)
29 August 2000Ad 20/08/00--------- £ si 200000@1=200000 £ ic 2719432/2919432 (2 pages)
16 June 2000Ad 31/05/00--------- £ si 110000@1=110000 £ ic 2609432/2719432 (2 pages)
30 May 2000Director resigned (1 page)
23 May 2000Ad 12/05/00--------- £ si 100000@1=100000 £ ic 2509432/2609432 (2 pages)
13 April 2000Ad 27/03/00--------- £ si 150000@1=150000 £ ic 2359432/2509432 (2 pages)
14 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Nc inc already adjusted 07/03/00 (1 page)
14 March 2000Return made up to 01/03/00; full list of members (7 pages)
14 March 2000Memorandum and Articles of Association (16 pages)
14 March 2000Ad 07/03/00--------- £ si 219432@1=219432 £ ic 2140000/2359432 (2 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
31 January 2000New director appointed (2 pages)
15 November 1999Nc inc already adjusted 27/07/99 (1 page)
15 November 1999Ad 27/07/99--------- £ si 450000@1=450000 £ ic 1940000/2390000 (2 pages)
15 November 1999Memorandum and Articles of Association (16 pages)
15 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 April 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 March 1999New director appointed (2 pages)
10 March 1999Full accounts made up to 31 December 1998 (20 pages)
21 October 1998Full accounts made up to 31 December 1997 (18 pages)
8 July 1998Auditor's resignation (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 40 monkgate york north yorkshire YO31 7PF (1 page)
15 June 1998£ nc 1000000/2000000 15/04/98 (1 page)
15 June 1998Ad 15/04/98--------- £ si 690000@1=690000 £ ic 1000000/1690000 (2 pages)
15 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1998Registered office changed on 18/05/98 from: monkgate house 44 monkgate york YO3 7HF (1 page)
31 March 1998Return made up to 01/03/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1997Memorandum and Articles of Association (17 pages)
3 April 1997Full accounts made up to 31 December 1996 (16 pages)
14 March 1997Return made up to 01/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 February 1997Company name changed pipe uk LIMITED\certificate issued on 14/02/97 (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
4 August 1996Nc inc already adjusted 14/04/96 (1 page)
4 August 1996Ad 14/04/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
4 August 1996Accounting reference date notified as 31/12 (1 page)
22 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Memorandum and Articles of Association (9 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 May 1996New director appointed (2 pages)
29 March 1996Company name changed pencard LIMITED\certificate issued on 01/04/96 (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996New secretary appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
1 March 1996Incorporation (15 pages)