Company NameThe Pipe Trade Association Limited
Company StatusDissolved
Company Number00963668
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1969(54 years, 7 months ago)
Dissolution Date9 May 2006 (18 years ago)
Previous NamesThe Pipesmokers' Council Limited and The Pipe & Pipe Tobacco Trade Association Ltd

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Roger Lewis Harold Merton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(21 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoselands House
College Road
Hoddesdon
Hertfordshire
EN11 9DJ
Secretary NameKate Neill
NationalityBritish
StatusClosed
Appointed31 December 1996(27 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address9 Coopers Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GA
Director NameRichard Geoffrey Pope
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(30 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 09 May 2006)
RoleSales Manager
Correspondence Address38 Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5ET
Director NameMichael Alan Adler
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2006)
RoleChartered Accountant
Correspondence Address10 Sharnbrook
North Shoeburyness
Southend On Sea
Essex
SS3 8YE
Director NameLaurence Marks
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(21 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 June 2000)
RoleRetired Writer Producer
Correspondence AddressSpring Hill
Asthall Leigh
Witney
Oxfordshire
OX8 5PX
Director NameMichael Richard Butler
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address19 Elrington Road
London
E8 3BJ
Director NameMr Gunnar Rolf Christopherson
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 June 1991)
RoleCompany Director
Correspondence Address25 St Anns Villas
London
W11 4RT
Director NameJohn Joseph London
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 8 months after company formation)
Appointment Duration12 months (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressWendover House Wendover Road
Aylesbury
Bucks
Secretary NameMichael Richard Butler
NationalityBritish
StatusResigned
Appointed21 June 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address19 Elrington Road
London
E8 3BJ
Director NameJohn Robert Duncan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(22 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 July 1995)
RoleCompany Director
Correspondence Address1 Parklands
Southport
Merseyside
PR9 7HX
Director NameDonald Charles Higgins
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1999)
RoleManaging Director
Correspondence Address85 Ludlow Road
Kidderminster
Worcestershire
DY10 1NW
Director NameDouglas John Hewat
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(29 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 June 2003)
RoleManaging Director
Correspondence Address38 Long Ridge
Rastrick Brighouse
Huddersfield
West Yorkshire
HD6 3RZ

Location

Registered AddressSouthernhay Suite 7
207 Hook Road
Chessington
Surrey
KT9 1HJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,419
Cash£5,725
Current Liabilities£6,675

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
12 December 2005Application for striking-off (1 page)
25 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 June 2005Annual return made up to 05/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 June 2004Annual return made up to 05/06/04 (4 pages)
12 July 2003Director resigned (1 page)
12 July 2003New director appointed (2 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
4 July 2003Company name changed the pipesmokers' council LIMITED\certificate issued on 04/07/03 (2 pages)
13 June 2003Annual return made up to 05/06/03 (4 pages)
6 July 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
11 June 2002Annual return made up to 05/06/02 (4 pages)
10 July 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
12 June 2001Annual return made up to 05/06/01 (4 pages)
13 February 2001Registered office changed on 13/02/01 from: friars house 157/168 blackfriars road london SE1 8EY (1 page)
27 July 2000New director appointed (2 pages)
10 July 2000Full accounts made up to 31 December 1999 (6 pages)
10 July 2000Director resigned (1 page)
28 June 2000Annual return made up to 05/06/00 (4 pages)
14 July 1999Full accounts made up to 31 December 1998 (6 pages)
14 July 1999New director appointed (2 pages)
28 June 1999Annual return made up to 05/06/99
  • 363(287) ‐ Registered office changed on 28/06/99
(4 pages)
4 June 1999Director resigned (1 page)
4 June 1999Registered office changed on 04/06/99 from: 78/80 borough high street london bridge london SE1 1XG (1 page)
29 October 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (6 pages)
28 August 1997Annual return made up to 05/06/97
  • 363(288) ‐ Director resigned
(4 pages)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: 19 elrington road london E8 3BJ (1 page)
15 October 1996Annual return made up to 05/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1996Full accounts made up to 31 December 1995 (6 pages)
19 September 1995New director appointed (2 pages)
30 August 1995Annual return made up to 05/06/95
  • 363(288) ‐ Director resigned
(4 pages)
30 July 1987Company name changed pipe club of great britain limit ed (the)\certificate issued on 31/07/87 (3 pages)
10 October 1969Certificate of incorporation (1 page)