Company NameAssociated Pipework Co. Limited
Company StatusDissolved
Company Number00937092
CategoryPrivate Limited Company
Incorporation Date12 August 1968(55 years, 8 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJeremiah Mahoney
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(23 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address1 Pine Hill
Epsom
Surrey
KT18 7BH
Secretary NameMargaret Elizabeth Simper
NationalityBritish
StatusClosed
Appointed15 February 2000(31 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address21 Eaton Park Road
Cobham
Surrey
KT11 2JJ
Director NameAlan Simper
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressPolyapes
Eaton Park Road
Cobham
Surrey
Kt11
Director NameVictor Leonard Tattershall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 1995)
RoleCompany Director
Correspondence Address14 The Lye
Tadworth
Surrey
KT20 5RS
Secretary NameAlan Simper
NationalityBritish
StatusResigned
Appointed14 November 1991(23 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressPolyapes
Eaton Park Road
Cobham
Surrey
Kt11
Secretary NameMargaret Elizabeth Simper
NationalityBritish
StatusResigned
Appointed01 January 1997(28 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressPolyapes
Eaton Park Road
Cobham
Surrey
Kt11
Director NameMark Swan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(28 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 May 1998)
RoleCompany Director
Correspondence Address184 Lyndhurst Avenue
Whitton
Twickenham
Middlesex
TW2 6BT
Director NameMr Paul Tilly
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(28 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Westbrooke Road
Welling
Kent
DA16 1QF
Secretary NameMark Swan
NationalityBritish
StatusResigned
Appointed01 August 1997(28 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address184 Lyndhurst Avenue
Whitton
Twickenham
Middlesex
TW2 6BT

Location

Registered Address843a Finchley Rd.
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£169,073
Cash£66,604
Current Liabilities£61,177

Accounts

Latest Accounts10 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End10 January

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
15 June 2001Accounts for a small company made up to 10 January 2001 (5 pages)
15 June 2001Accounting reference date shortened from 31/10/01 to 10/01/01 (1 page)
23 May 2001Application for striking-off (1 page)
15 May 2001Accounting reference date shortened from 31/05/01 to 31/10/00 (1 page)
19 February 2001Return made up to 06/02/01; full list of members (7 pages)
17 November 2000Return made up to 14/11/00; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
7 December 1999Return made up to 14/11/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
12 January 1999Return made up to 14/11/98; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
8 October 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
5 January 1998Return made up to 14/11/96; no change of members; amend (6 pages)
5 January 1998Return made up to 14/11/97; no change of members; amend (6 pages)
1 December 1997Return made up to 14/11/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
18 December 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 September 1996Accounts for a small company made up to 31 May 1996 (6 pages)
15 November 1995Return made up to 14/11/95; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 May 1995 (10 pages)