PIPEX PROJECT SERVICES LTD
Overview
| Company Name | PIPEX PROJECT SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06600308 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PIPEX PROJECT SERVICES LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PIPEX PROJECT SERVICES LTD located?
| Registered Office Address | C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse Gloucestershire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PIPEX PROJECT SERVICES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PIPEX PROJECT SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Alastair James Fleming as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Simon Scott Reid as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on May 22, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of William Joseph Murphy as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on Nov 25, 2015 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Sep 30, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Tom Henry Bedford Smith as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robbert Oudendijk as a director on Nov 25, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Alastair James Fleming as a director on Nov 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geraint Wynn Stait as a director on Nov 25, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Alison May Sloan as a secretary on Nov 25, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from Pipex House Devon Enterprise Facility 1 Belliver Way Plymouth Devon PL6 7BP to C/O National Oilwell Varco Stonedale Road Oldends Lane Industrial Estate Stonehouse Gloucestershire GL10 3RQ on Dec 30, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 11 pages | AA | ||||||||||
Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH | 1 pages | AD03 | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Pipex House Devon Enterprise Facility 1 Belliver Way Plymouth Devon PL6 7BP | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Ashford House Grenadier Road Exeter Devon EX1 3LH | 1 pages | AD02 | ||||||||||
Who are the officers of PIPEX PROJECT SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SLOAN, Alison May | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 203830920001 | |||||||||||
| OUDENDIJK, Robbert | Director | 2806 Hh Gouda Tobias Asserstraat 1 Netherlands | Netherlands | Dutch | 201609020001 | |||||||||
| REID, Simon Scott | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 248254430001 | |||||||||
| MURPHY, William Joseph | Secretary | Devon Enterprise Facility 1 Belliver Way PL6 7BP Plymouth Pipex House Devon | British | 99265470001 | ||||||||||
| SMITH, Tom Henry Bedford | Secretary | Devon Enterprise Facility 1 Belliver Way PL6 7BP Plymouth Pipex House Devon | 153220220001 | |||||||||||
| WRIGHT, Steven | Secretary | 38 Fairfield Sampford Peverell EX16 7DE Tiverton Devon | British | 61971200001 | ||||||||||
| CURZON CORPORATE SECRETARIES LIMITED | Secretary | Grenadier Road EX1 3LH Exeter Ashford House Devon United Kingdom |
| 65608250008 | ||||||||||
| MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon United Kingdom |
| 107218000001 | ||||||||||
| BYRNE, Thomas Paul | Director | Devon Enterprise Facility 1 Belliver Way PL6 7BP Plymouth Pipex House Devon | England | Irish | 109463760001 | |||||||||
| FLEMING, Alastair James | Director | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | Scotland | British | 180854890001 | |||||||||
| MURPHY, William Joseph | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | England | British | 99265470001 | |||||||||
| RAYNOR, Sarah Jane | Director | Devon Enterprise Facility 1 Belliver Way PL6 7BP Plymouth Pipex House Devon | United Kingdom | British | 134075280002 | |||||||||
| SMITH, Alan William Bedford | Director | Devon Enterprise Facility 1 Belliver Way PL6 7BP Plymouth Pipex House Devon | England | British | 17572740002 | |||||||||
| SMITH, Tom Henry Bedford | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | United Kingdom | British | 108224760001 | |||||||||
| STAIT, Geraint Wynn | Director | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | United Kingdom | British | 138600240001 | |||||||||
| WRIGHT, Steven | Director | Devon Enterprise Facility 1 Belliver Way PL6 7BP Plymouth Pipex House Devon | England | British | 61971200001 | |||||||||
| PIPEX LTD | Director | Devon Enterprise Facility 1 Belliver Way PL6 7BP Plymouth Pipex House Devon | 130615950001 |
Who are the persons with significant control of PIPEX PROJECT SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pipex Limited | Apr 06, 2016 | Stonedale Road Oldends Lane Industrial Estate GL10 3RQ Stonehouse C/O National Oilwell Varco Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0