Company NameEast Midland Pipe Fabrication Limited
Company StatusDissolved
Company Number04560547
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date21 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameDavid Lester Gibbins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(1 year after company formation)
Appointment Duration7 years, 11 months (closed 21 September 2011)
RoleCo Director
Correspondence Address87 Jefferson Street
Goole
East Yorkshire
DN14 6SJ
Secretary NameMrs Sally Victoria Gibbins
NationalityBritish
StatusClosed
Appointed15 October 2003(1 year after company formation)
Appointment Duration7 years, 11 months (closed 21 September 2011)
RoleWard Manager
Correspondence Address87 Jefferson Street
Goole
North Humberside
DN14 6SJ
Director NameMr Stephen Robert Johnson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address20 Tall Pines Road
Witham St. Hughs
Lincolnshire
LN6 9RT
Secretary NameJanghir Alam
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address27 Broom Grove
Broom
Rotherham
Yorkshire
S60 2TE
Director NameLouise Michelle Shaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(2 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 September 2003)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6 Blueberry Court
Woodlaithes Village
Rotherham
S60 1HZ
Secretary NameLouise Michelle Shaw
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 September 2003)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6 Blueberry Court
Woodlaithes Village
Rotherham
S60 1HZ
Secretary NameAlan Michael Coxon
NationalityBritish
StatusResigned
Appointed08 January 2003(2 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 2003)
RoleAdmin Manager
Correspondence AddressMayfield
40 Coasthill, Crich
Matlock
Derbyshire
DE4 5DS
Director NameJayne Black
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(7 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2003)
RolePersonnel
Correspondence AddressThe Chimneys
Main Street, West Haddlesey
Selby
YO8 8QA
Secretary NameJayne Black
NationalityBritish
StatusResigned
Appointed10 September 2003(11 months after company formation)
Appointment Duration1 month (resigned 15 October 2003)
RolePersonnel
Correspondence AddressThe Chimneys
Main Street, West Haddlesey
Selby
YO8 8QA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBegbies Traynor
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
21 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators statement of receipts and payments to 15 September 2010 (6 pages)
11 April 2011Liquidators' statement of receipts and payments to 15 September 2010 (6 pages)
11 April 2011Liquidators' statement of receipts and payments to 15 September 2010 (6 pages)
11 April 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 15 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 15 March 2011 (5 pages)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2010Court order insolvency:- replacement of liquidator (13 pages)
19 April 2010Court order insolvency:- replacement of liquidator (13 pages)
19 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
2 October 2009Liquidators' statement of receipts and payments to 15 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 15 September 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 15 March 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 15 March 2009 (5 pages)
7 April 2009Liquidators statement of receipts and payments to 15 March 2009 (5 pages)
7 October 2008Liquidators statement of receipts and payments to 15 September 2008 (6 pages)
7 October 2008Liquidators' statement of receipts and payments to 15 September 2008 (6 pages)
7 October 2008Liquidators' statement of receipts and payments to 15 September 2008 (6 pages)
14 April 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 15 September 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
21 September 2007Liquidators' statement of receipts and payments (5 pages)
21 September 2007Liquidators' statement of receipts and payments (5 pages)
26 March 2007Liquidators' statement of receipts and payments (5 pages)
26 March 2007Liquidators statement of receipts and payments (5 pages)
26 March 2007Liquidators' statement of receipts and payments (5 pages)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds LS1 2QH (1 page)
21 September 2006Liquidators' statement of receipts and payments (5 pages)
21 September 2006Liquidators' statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators' statement of receipts and payments (5 pages)
22 March 2006Liquidators' statement of receipts and payments (5 pages)
22 March 2005Appointment of a voluntary liquidator (1 page)
22 March 2005Statement of affairs (9 pages)
22 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2005Appointment of a voluntary liquidator (1 page)
22 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2005Statement of affairs (9 pages)
7 March 2005Registered office changed on 07/03/05 from: unit 9 fieldhouse park old fieldhouse lane off leeds road huddersfield west yorkshire HD2 1FA (1 page)
7 March 2005Registered office changed on 07/03/05 from: unit 9 fieldhouse park old fieldhouse lane off leeds road huddersfield west yorkshire HD2 1FA (1 page)
7 October 2004Registered office changed on 07/10/04 from: unit 9 fieldhouse park old fieldhouse lane huddersfield HD2 1FA (1 page)
7 October 2004Registered office changed on 07/10/04 from: unit 9 fieldhouse park old fieldhouse lane huddersfield HD2 1FA (1 page)
20 September 2004Return made up to 11/10/03; full list of members (6 pages)
20 September 2004Return made up to 11/10/03; full list of members (6 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
7 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(6 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
24 May 2004Particulars of mortgage/charge (8 pages)
24 May 2004Particulars of mortgage/charge (8 pages)
25 October 2003New secretary appointed (1 page)
25 October 2003New secretary appointed (1 page)
21 October 2003Secretary resigned;director resigned (1 page)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 374 sheffield road sheffield south yorkshire S9 1RQ (1 page)
30 September 2003Registered office changed on 30/09/03 from: 374 sheffield road sheffield south yorkshire S9 1RQ (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
11 June 2003New director appointed (1 page)
11 June 2003New director appointed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (1 page)
14 January 2003New secretary appointed (1 page)
18 December 2002Registered office changed on 18/12/02 from: 342 sheffield roa tinsley sheffield south yorkshire S9 1RQ (1 page)
18 December 2002New secretary appointed (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New secretary appointed (1 page)
18 December 2002Registered office changed on 18/12/02 from: 342 sheffield roa tinsley sheffield south yorkshire S9 1RQ (1 page)
18 December 2002Secretary resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 229 nether street london N3 1NT (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: 229 nether street london N3 1NT (1 page)
11 October 2002Incorporation (12 pages)