Company NamePipework Nominee Company (No 1) Limited
DirectorsJohn Andrew Theakston and Andre George Confavreux
Company StatusDissolved
Company Number00063064
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(93 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameAndre George Confavreux
NationalityBritish
StatusCurrent
Appointed18 August 1995(93 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Alexander Derbie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1995)
RoleSolicitor
Correspondence AddressFirle
Meadowside
Great Bookham
Surrey
KT23 3LG
Secretary NameMrs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed18 June 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address17 Railway Road
Teddington
Middlesex
TW11 8SB
Secretary NameJennifer Pauline Rose
NationalityBritish
StatusResigned
Appointed25 February 1994(92 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address57 Franks Avenue
New Malden
Surrey
KT3 5DD
Director NameMr Nicholas John Beale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(93 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 June 1995)
RoleChartered Accountant
Correspondence Address10 Austen Close
East Grinstead
West Sussex
RH19 1RZ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2004Dissolved (1 page)
10 June 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
11 May 2003Registered office changed on 11/05/03 from: swan court watermans business park kingsbury crescent staines middlesex TW18 3BA (1 page)
8 May 2003Appointment of a voluntary liquidator (1 page)
2 July 2002Return made up to 18/06/02; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 June 2000Return made up to 18/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 February 2000Location of register of members (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
9 July 1999Return made up to 18/06/99; full list of members (9 pages)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 June 1998Location of debenture register (1 page)
29 June 1998Location of register of members (1 page)
26 June 1998Return made up to 18/06/98; full list of members (8 pages)
6 February 1998Location of register of members (1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/97
(1 page)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1997Return made up to 18/06/97; full list of members (7 pages)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
2 May 1997Location of register of members (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
22 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 July 1996Return made up to 18/06/96; full list of members (8 pages)
9 October 1995Secretary resigned;new secretary appointed (4 pages)
13 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
4 July 1995Return made up to 18/06/95; full list of members (12 pages)
24 March 1995Director resigned;new director appointed (4 pages)
18 July 1986Return made up to 25/06/86; full list of members (7 pages)