Company NamePipertech Limited
DirectorsAlbert Laakso and Joyce Laakso
Company StatusDissolved
Company Number01020777
CategoryPrivate Limited Company
Incorporation Date13 August 1971(52 years, 4 months ago)
Previous NameEuropex Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlbert Laakso
Date of BirthMay 1936 (Born 87 years ago)
NationalityGerman
StatusCurrent
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleImporter
Correspondence AddressFlat 12 Samuel Court
Beckenham
Kent
BR3 6UN
Director NameJoyce Laakso
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressFlat 12 Samuel Court
Beckenham
Kent
BR3 6UN
Secretary NameAlbert Laakso
NationalityGerman
StatusCurrent
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressFlat 12 Samuel Court
Beckenham
Kent
BR3 6UN

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 September 1999Dissolved (1 page)
2 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 1998Liquidators statement of receipts and payments (6 pages)
10 December 1997Registered office changed on 10/12/97 from: flat 12 samuel court kelsey park avenue beckenham kent BR3 6UN (1 page)
5 December 1997Appointment of a voluntary liquidator (1 page)
5 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 1997Declaration of solvency (3 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1997Company name changed europex equipment LIMITED\certificate issued on 07/10/97 (2 pages)
28 August 1997Full accounts made up to 30 September 1996 (14 pages)
15 January 1997Return made up to 29/12/96; no change of members (4 pages)
10 July 1996Full accounts made up to 30 September 1995 (10 pages)
11 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/96
(4 pages)