Company NamePipeline Radiographic Services Limited
Company StatusDissolved
Company Number04497804
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMs Nicola Marie Kendall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(7 years, 8 months after company formation)
Appointment Duration3 years (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Greenside
Staincross
Barnsley
South Yorkshire
S75 6GU
Secretary NameMelanie Louise Kendall
NationalityBritish
StatusClosed
Appointed31 October 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address13 Mont Walk
Wombwell
Barnsley
South Yorkshire
S73 8RN
Secretary NameMelanie Louise Kendall
NationalityBritish
StatusClosed
Appointed01 December 2011(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 23 April 2013)
RoleCompany Director
Correspondence Address13 Mont Walk
Wombwell
Barnsley
South Yorkshire
S73 8RN
Director NameMr Melvyn Anthony Kendall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Pashley Croft
Wombwell
Barnsley
South Yorkshire
S73 0LD
Secretary NameMerilyn Seeviour
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Hoober View
Wombwell
Barnsley
South Yorks
S73 0SH
Secretary NameAudrey Gill
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 11 November 2011)
RoleHousewife
Correspondence Address3 Woolley Avenue
Wombwill
South Yorkshire
ST3 8OH

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

Shareholders

100 at £1Mr Melvyn A. Kendall
100.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Termination of appointment of Audrey Gill as a secretary on 11 November 2011 (2 pages)
29 August 2012Appointment of Melanie Louise Kendall as a secretary on 31 October 2011 (3 pages)
29 August 2012Termination of appointment of Audrey Gill as a secretary (2 pages)
29 August 2012Appointment of Melanie Louise Kendall as a secretary (3 pages)
1 May 2012Termination of appointment of Audrey Gill as a secretary (2 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
1 May 2012Appointment of Melanie Louise Kendall as a secretary on 1 December 2011 (3 pages)
1 May 2012Termination of appointment of Audrey Gill as a secretary on 11 November 2011 (2 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
1 May 2012Appointment of Melanie Louise Kendall as a secretary (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)
1 September 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(14 pages)
1 September 2011Annual return made up to 29 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(14 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
19 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (14 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
30 April 2010Appointment of Nicola Marie Kendall as a director (3 pages)
30 April 2010Termination of appointment of Melvyn Kendall as a director (2 pages)
30 April 2010Appointment of Nicola Marie Kendall as a director (3 pages)
30 April 2010Termination of appointment of Melvyn Kendall as a director (2 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 August 2009Return made up to 29/07/09; no change of members (4 pages)
20 August 2009Return made up to 29/07/09; no change of members (4 pages)
20 March 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
20 March 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
3 September 2008Return made up to 29/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2008Return made up to 29/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
21 August 2007Return made up to 29/07/07; no change of members
  • 363(287) ‐ Registered office changed on 21/08/07
(6 pages)
21 August 2007Return made up to 29/07/07; no change of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
6 September 2006Return made up to 29/07/06; full list of members (6 pages)
6 September 2006Return made up to 29/07/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
25 January 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
27 September 2005Return made up to 29/07/05; full list of members (6 pages)
27 September 2005Return made up to 29/07/05; full list of members (6 pages)
2 July 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 July 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
16 February 2005Total exemption full accounts made up to 31 July 2003 (5 pages)
16 February 2005Total exemption full accounts made up to 31 July 2003 (5 pages)
13 October 2004Return made up to 29/07/04; full list of members (6 pages)
13 October 2004Return made up to 29/07/04; full list of members (6 pages)
16 October 2003Return made up to 29/07/03; full list of members (6 pages)
16 October 2003Return made up to 29/07/03; full list of members (6 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (2 pages)
29 July 2002Incorporation (10 pages)
29 July 2002Incorporation (10 pages)