Company NameP R Pipework Services (UK) Ltd
Company StatusDissolved
Company Number03217805
CategoryPrivate Limited Company
Incorporation Date27 June 1996(27 years, 10 months ago)
Dissolution Date13 October 1998 (25 years, 7 months ago)

Directors

Director NameIan Rodney Plant
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1996(2 days after company formation)
Appointment Duration2 years, 3 months (closed 13 October 1998)
RolePipefitter
Correspondence Address123 Tullibardine Road
Sheffield
South Yorkshire
S11 7GN
Secretary NameIan Rodney Plant
NationalityBritish
StatusClosed
Appointed29 June 1996(2 days after company formation)
Appointment Duration2 years, 3 months (closed 13 October 1998)
RolePipefitter
Correspondence Address123 Tullibardine Road
Sheffield
South Yorkshire
S11 7GN
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed27 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Director NameMr Paul Christopher Ridal
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(2 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 1997)
RolePipefitter
Country of ResidenceEngland
Correspondence Address33 Slayleigh Avenue
Sheffield
South Yorkshire
S10 3RA

Location

Registered Address361 Myrtle Road
Sheffield
South Yorkshire
S2 3HQ
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
23 June 1998First Gazette notice for compulsory strike-off (1 page)
20 May 1997Registered office changed on 20/05/97 from: 33 slayleigh avenue sheffield south yorkshire S10 3RA (1 page)
26 March 1997Director resigned (1 page)
25 March 1997Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
12 March 1997Registered office changed on 12/03/97 from: 34 blair athol road sheffield south yorkshire S11 7GB (1 page)
12 March 1997Director's particulars changed (1 page)
18 July 1996Director resigned (1 page)
8 July 1996Registered office changed on 08/07/96 from: brookdale 41 clarence road chesterfield derbyshire S40 1LH (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned (1 page)
27 June 1996Incorporation (20 pages)