Company NameUK Pipelines.com Limited
DirectorLawrence Kieran
Company StatusLiquidation
Company Number05560040
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lawrence Kieran
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleEnvironment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Lawrence Kieran
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleEnvironment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Rosamond Drive
Bradway
Sheffield
South Yorkshire
S17 4LW
Secretary NameMadani Merad
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Storthwood Court
Sheffield
South Yorkshire
S10 3HP
Director NameMadani Merad
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Storthwood Court
Sheffield
South Yorkshire
S10 3HP
Secretary NameJudith Anne Kieran
NationalityBritish
StatusResigned
Appointed19 October 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 March 2011)
RoleCompany Director
Correspondence Address32 Rosamond Drive
Bradway
Sheffield
S17 4LW
Director NameGavin Nicholas Kieran
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Venture One Holbrook Industrial Estate
Longacre Close
Sheffield
South Yorkshire
S20 3FR

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lawrence Kieran
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,495
Cash£467
Current Liabilities£146,811

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 May 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
7 May 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
15 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (17 pages)
15 April 2014Liquidators statement of receipts and payments to 9 February 2014 (17 pages)
15 April 2014Liquidators statement of receipts and payments to 9 February 2014 (17 pages)
15 April 2014Liquidators' statement of receipts and payments to 9 February 2014 (17 pages)
17 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (16 pages)
17 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (16 pages)
17 April 2013Liquidators statement of receipts and payments to 9 February 2013 (16 pages)
17 April 2013Liquidators statement of receipts and payments to 9 February 2013 (16 pages)
16 February 2012Statement of affairs with form 4.19 (10 pages)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Statement of affairs with form 4.19 (10 pages)
16 February 2012Appointment of a voluntary liquidator (1 page)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2012Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 26 January 2012 (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 May 2011Appointment of Mr Lawrence Kieran as a director (2 pages)
16 May 2011Appointment of Mr Lawrence Kieran as a director (2 pages)
12 April 2011Termination of appointment of Lawrence Kieran as a director (2 pages)
12 April 2011Termination of appointment of Gavin Kieran as a director (2 pages)
12 April 2011Termination of appointment of Lawrence Kieran as a director (2 pages)
12 April 2011Termination of appointment of Judith Kieran as a secretary (2 pages)
12 April 2011Termination of appointment of Judith Kieran as a secretary (2 pages)
12 April 2011Termination of appointment of Gavin Kieran as a director (2 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(5 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(5 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
(5 pages)
23 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2010Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 11 June 2010 (1 page)
11 June 2010Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 11 June 2010 (1 page)
2 June 2010Appointment of Gavin Nicholas Kieran as a director (3 pages)
2 June 2010Appointment of Gavin Nicholas Kieran as a director (3 pages)
7 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
4 December 2009Registered office address changed from 32 Rosamond Drive Bradway Sheffield South Yorkshire S17 4LW on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 32 Rosamond Drive Bradway Sheffield South Yorkshire S17 4LW on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 32 Rosamond Drive Bradway Sheffield South Yorkshire S17 4LW on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Unit 6 Venture One Holbrook Industrial Estate Longacre Close Sheffield South Yorkshire S20 3FR on 4 December 2009 (2 pages)
25 June 2009Amended accounts made up to 30 September 2008 (6 pages)
25 June 2009Amended accounts made up to 30 September 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Return made up to 09/09/08; full list of members (3 pages)
17 November 2008Return made up to 09/09/08; full list of members (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 March 2008Registered office changed on 07/03/2008 from 213 derbyshire lane, norton lees,, sheffield south yorkshire S8 8SA (1 page)
7 March 2008Registered office changed on 07/03/2008 from 213 derbyshire lane, norton lees,, sheffield south yorkshire S8 8SA (1 page)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 January 2008New secretary appointed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008New secretary appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
10 September 2007Registered office changed on 10/09/07 from: 621 chesterfield road, woodseats sheffield south yorkshire S8 0RX (1 page)
10 September 2007Registered office changed on 10/09/07 from: 621 chesterfield road, woodseats sheffield south yorkshire S8 0RX (1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2006Return made up to 09/09/06; full list of members (2 pages)
18 September 2006Return made up to 09/09/06; full list of members (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
9 September 2005Incorporation (13 pages)
9 September 2005Incorporation (13 pages)