Company NameYorkshire Pipeline Services Limited
Company StatusDissolved
Company Number03297747
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen David Camps
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (closed 30 November 2004)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarel Street
Penistone
South Yorkshire
S36 6AU
Director NameRobert David Watson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (closed 30 November 2004)
RoleAccountant
Correspondence AddressThe Mews, Park House Court
Ingbirchworth, Penistone
Sheffield
South Yorkshire
S36 9XY
Secretary NameRobert David Watson
NationalityBritish
StatusClosed
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration7 years, 10 months (closed 30 November 2004)
RoleAccountant
Correspondence AddressThe Mews, Park House Court
Ingbirchworth, Penistone
Sheffield
South Yorkshire
S36 9XY
Director NamePaul Quinn
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2000)
RoleProject Manager
Correspondence Address18 Occupation Road
Parkgate
Rotherham
South Yorkshire
S62 6JJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Pkn
63 Bawtry Road
Bramley
Rotherham
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Application for striking-off (1 page)
2 March 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 December 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
(7 pages)
22 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 October 2001Accounts for a small company made up to 31 January 2000 (8 pages)
12 April 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
28 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 February 2001Amended accounts made up to 31 January 1999 (8 pages)
4 December 2000Accounts for a small company made up to 31 January 1999 (8 pages)
17 October 2000Accounts for a small company made up to 31 January 1998 (7 pages)
20 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1999Registered office changed on 22/02/99 from: 20 rosehill drive dodworth barnsley south yorkshire S75 3LY (1 page)
16 March 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
16 January 1998Ad 12/12/97--------- £ si 499@1=499 £ ic 2/501 (2 pages)
18 December 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
7 October 1997New director appointed (2 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
3 March 1997Registered office changed on 03/03/97 from: 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
30 January 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Registered office changed on 30/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
31 December 1996Incorporation (14 pages)