Company NamePipeserve Limited
Company StatusDissolved
Company Number06040442
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date30 September 2016 (7 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameShawn Paul Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Secretary NameJayne Jones
NationalityBritish
StatusClosed
Appointed31 October 2007(10 months after company formation)
Appointment Duration8 years, 11 months (closed 30 September 2016)
RoleCompany Director
Correspondence AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
Director NameKeith Thompson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Dunmere Close
Barnsley
S71 1XR
Secretary NameShawn Paul Jones
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Park View
Royston
Barnsley
S71 4AB
Director NameGary Donald
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(1 year, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 January 2009)
RoleCompany Director
Correspondence Address24 East Avenue
Wombwell
Barnsley
S70 8QQ

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£31,338
Cash£7,504
Current Liabilities£53,477

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 September 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
30 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
2 July 2015Liquidators' statement of receipts and payments to 23 April 2015 (13 pages)
2 July 2015Liquidators' statement of receipts and payments to 23 April 2015 (13 pages)
2 July 2015Liquidators statement of receipts and payments to 23 April 2015 (13 pages)
7 May 2014Registered office address changed from 12 Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 12 Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 12 Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ on 7 May 2014 (2 pages)
6 May 2014Statement of affairs with form 4.19 (6 pages)
6 May 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 May 2014Appointment of a voluntary liquidator (1 page)
6 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 May 2014Statement of affairs with form 4.19 (6 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
29 August 2012Director's details changed for Shawn Paul Jones on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Shawn Paul Jones on 29 August 2012 (2 pages)
29 August 2012Secretary's details changed for Jayne Jones on 29 August 2012 (1 page)
29 August 2012Secretary's details changed for Jayne Jones on 29 August 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 3 May 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 January 2010Director's details changed for Shawn Paul Jones on 3 January 2010 (2 pages)
28 January 2010Director's details changed for Shawn Paul Jones on 3 January 2010 (2 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Shawn Paul Jones on 3 January 2010 (2 pages)
28 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 January 2009Return made up to 03/01/09; full list of members (3 pages)
16 January 2009Return made up to 03/01/09; full list of members (3 pages)
5 January 2009Appointment terminated director gary donald (1 page)
5 January 2009Appointment terminated director gary donald (1 page)
27 October 2008Director's change of particulars / gary donald / 14/10/2008 (1 page)
27 October 2008Director's change of particulars / gary donald / 14/10/2008 (1 page)
20 June 2008Director appointed gary donald (2 pages)
20 June 2008Director appointed gary donald (2 pages)
18 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 January 2008Return made up to 03/01/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
14 November 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
14 November 2007Accounting reference date shortened from 31/01/08 to 31/10/07 (1 page)
3 January 2007Incorporation (17 pages)
3 January 2007Incorporation (17 pages)