Company NamePipeline Radiography Services Limited
Company StatusDissolved
Company Number03817105
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameMs Nicola Marie Kendall
NationalityBritish
StatusClosed
Appointed09 January 2007(7 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Greenside
Staincross
Barnsley
South Yorkshire
S75 6GU
Director NameGrahame Barnett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(7 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 19 September 2017)
RoleInspector
Country of ResidenceUnited Kingdom
Correspondence Address32 West Farm Avenue
Middleton
Leeds
West Yorkshire
LS10 3SQ
Director NameMiss Melanie Louise Kendall
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 19 September 2017)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Greenside
Mapplewell
Barnsley
South Yorks
S75 6AU
Director NameMs Nicola Marie Kendall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 19 September 2017)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Greenside
Staincross
Barnsley
South Yorkshire
S75 6GU
Director NameMrs Wendy Kendall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Barnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DD
Secretary NameNichola Kendall
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Barnsley Road
Barnsley
South Yorkshire
S73 8DD
Director NameMr Melvyn Anthony Kendall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 February 2007)
RoleInspector
Correspondence Address30 Barnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DD
Secretary NameMr Melvyn Anthony Kendall
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 July 2002)
RoleManager
Correspondence Address30 Barnsley Road
Wombwell
Barnsley
South Yorkshire
S73 8DD
Secretary NameNichola Kendall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2004)
RoleCompany Director
Correspondence Address30 Barnsley Road
Barnsley
South Yorkshire
S73 8DD
Secretary NameDebra Kendall
NationalityBritish
StatusResigned
Appointed07 July 2004(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 January 2007)
RoleManager
Correspondence Address30 Barnsley Road
Wombwell Barnsley
South Yorkshire
S73 8DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.pipeline-radiography.com

Location

Registered AddressUnit 14 Station Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorks
S73 0BS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

22 April 2002Delivered on: 23 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 July 2000Delivered on: 15 July 2000
Persons entitled: Rdm Factors Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Confirmation statement made on 30 July 2016 with updates (11 pages)
14 October 2016Confirmation statement made on 30 July 2016 with updates (11 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
4 May 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
10 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(15 pages)
10 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(15 pages)
1 July 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
1 July 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
25 September 2014Annual return made up to 30 July 2014
Statement of capital on 2014-09-25
  • GBP 100
(15 pages)
25 September 2014Annual return made up to 30 July 2014
Statement of capital on 2014-09-25
  • GBP 100
(15 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
16 December 2013Director's details changed for Ms Melanie Louise Kendall on 10 December 2013 (3 pages)
16 December 2013Director's details changed for Ms Melanie Louise Kendall on 10 December 2013 (3 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(15 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(15 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (15 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (15 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
8 September 2011Director's details changed for Ms Melony Louise Kendall on 8 August 2011 (3 pages)
8 September 2011Secretary's details changed for Ms Nicola Marie Kendall on 8 August 2011 (3 pages)
8 September 2011Secretary's details changed for Ms Nicola Marie Kendall on 8 August 2011 (3 pages)
8 September 2011Secretary's details changed for Ms Nicola Marie Kendall on 8 August 2011 (3 pages)
8 September 2011Director's details changed for Ms Melony Louise Kendall on 8 August 2011 (3 pages)
8 September 2011Director's details changed for Ms Melony Louise Kendall on 8 August 2011 (3 pages)
8 September 2011Director's details changed for Ms Nicola Marie Kendall on 8 August 2011 (3 pages)
8 September 2011Director's details changed for Ms Nicola Marie Kendall on 8 August 2011 (3 pages)
8 September 2011Director's details changed for Ms Nicola Marie Kendall on 8 August 2011 (3 pages)
10 August 2011Annual return made up to 30 July 2011 (15 pages)
10 August 2011Annual return made up to 30 July 2011 (15 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
19 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (15 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
20 August 2009Return made up to 30/07/09; full list of members (8 pages)
20 August 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
20 August 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
20 August 2009Return made up to 30/07/09; full list of members (8 pages)
18 June 2009Registered office changed on 18/06/2009 from 9 pashley croft wombwell barnsley south yorkshire S73 0LD (1 page)
18 June 2009Registered office changed on 18/06/2009 from 9 pashley croft wombwell barnsley south yorkshire S73 0LD (1 page)
30 January 2009Amended accounts made up to 31 July 2007 (12 pages)
30 January 2009Amended accounts made up to 31 July 2007 (12 pages)
9 January 2009Partial exemption accounts made up to 31 July 2007 (18 pages)
9 January 2009Partial exemption accounts made up to 31 July 2007 (18 pages)
3 September 2008Return made up to 30/07/08; no change of members (7 pages)
3 September 2008Return made up to 30/07/08; no change of members (7 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 30 barnsley road wombwell barnsley south yorkshire S73 8DD (1 page)
7 November 2007Registered office changed on 07/11/07 from: 30 barnsley road wombwell barnsley south yorkshire S73 8DD (1 page)
21 August 2007Return made up to 30/07/07; full list of members (6 pages)
21 August 2007Return made up to 30/07/07; full list of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
3 March 2007Director resigned (1 page)
3 March 2007New director appointed (1 page)
3 March 2007New director appointed (1 page)
3 March 2007Director resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
6 September 2006Return made up to 30/07/06; full list of members (6 pages)
6 September 2006Return made up to 30/07/06; full list of members (6 pages)
25 January 2006Partial exemption accounts made up to 31 July 2005 (9 pages)
25 January 2006Partial exemption accounts made up to 31 July 2005 (9 pages)
27 September 2005Return made up to 30/07/05; full list of members (6 pages)
27 September 2005Return made up to 30/07/05; full list of members (6 pages)
2 March 2005Amended accounts made up to 31 July 2003 (9 pages)
2 March 2005Partial exemption accounts made up to 31 July 2004 (9 pages)
2 March 2005Amended accounts made up to 31 July 2003 (9 pages)
2 March 2005Partial exemption accounts made up to 31 July 2004 (9 pages)
13 October 2004Partial exemption accounts made up to 31 July 2003 (9 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Partial exemption accounts made up to 31 July 2003 (9 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2003Return made up to 30/07/03; full list of members (6 pages)
6 October 2003Return made up to 30/07/03; full list of members (6 pages)
2 June 2003Partial exemption accounts made up to 31 July 2002 (9 pages)
2 June 2003Partial exemption accounts made up to 31 July 2002 (9 pages)
1 October 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 October 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
28 May 2002Partial exemption accounts made up to 31 July 2001 (9 pages)
28 May 2002Partial exemption accounts made up to 31 July 2001 (9 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
23 August 2001Return made up to 30/07/01; full list of members (6 pages)
23 August 2001Return made up to 30/07/01; full list of members (6 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
29 May 2001Full accounts made up to 31 July 2000 (10 pages)
29 May 2001Full accounts made up to 31 July 2000 (10 pages)
12 September 2000Return made up to 30/07/00; full list of members (6 pages)
12 September 2000Return made up to 30/07/00; full list of members (6 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
15 July 2000Particulars of mortgage/charge (4 pages)
4 August 1999Registered office changed on 04/08/99 from: the brittania suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
4 August 1999Director resigned (2 pages)
4 August 1999Director resigned (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: the brittania suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
4 August 1999New secretary appointed (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
30 July 1999Incorporation (10 pages)
30 July 1999Incorporation (10 pages)