Company NameNextpipe Limited
DirectorDaniel Robert John Ingram
Company StatusDissolved
Company Number03754683
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Daniel Robert John Ingram
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed22 April 1999(2 days after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumbleton Manor, Humbleton
Hull
East Yorkshire
HU11 4NH
Secretary NamePaul Francis Arthur Ingram
NationalityBritish
StatusCurrent
Appointed22 April 1999(2 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address22 Broadley Way
Welton
Brough
East Yorkshire
HU15 1TA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£14,114
Cash£48,393
Current Liabilities£92,332

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 June 2005Dissolved (1 page)
29 March 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (4 pages)
29 July 2004Liquidators statement of receipts and payments (5 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
26 June 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Registered office changed on 31/12/01 from: owthorne manor 2 hubert street withernsea hull east yorkshire HU19 2AT (1 page)
31 December 2001Statement of affairs (7 pages)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 June 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2001Registered office changed on 25/05/01 from: the old dovecote carr road, burton pidsea hull north humberside HU12 9DH (1 page)
3 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 May 2000Registered office changed on 18/05/00 from: grange cottage sproatley road, flinton hull north humberside HU11 4NE (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Return made up to 20/04/00; full list of members (6 pages)
20 March 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
7 July 1999Registered office changed on 07/07/99 from: humbleton manor sproatley road, preston hull north humberside HU12 8TU (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 1 mitchel lane bristol avon BS1 6BU (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999New secretary appointed (2 pages)
27 May 1999Director resigned (1 page)
20 April 1999Incorporation (13 pages)