Company NameDick's Insulations (Pipelines) Limited
Company StatusDissolved
Company Number01199907
CategoryPrivate Limited Company
Incorporation Date12 February 1975(49 years, 2 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKay Lisa Fraser
NationalityBritish
StatusClosed
Appointed03 October 1997(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 24 November 1998)
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Director NameGuy Dorsner
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed15 March 1998(23 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 24 November 1998)
RoleCompany Executive
Correspondence Address60 Perryn Road
London
W3 7LX
Director NameOle Ahrens
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed11 May 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1996)
RoleCo Director
Correspondence Address161 Kiln Road
South Benfleet
Benfleet
Essex
SS7 1SH
Director NameMr Peter Marron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 1995)
RoleCo Director
Correspondence Address54 Mount Avenue
Westcliff-On-Sea
Essex
SS0 8PT
Secretary NameOle Ahrens
NationalityGerman
StatusResigned
Appointed11 May 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address161 Kiln Road
South Benfleet
Benfleet
Essex
SS7 1SH
Director NameMichael John Needham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleGroup M D
Correspondence Address9 Grove Avenue
Harpenden
Hertfordshire
AL5 1EU
Secretary NameMr Graham Joseph Eyles
NationalityBritish
StatusResigned
Appointed30 April 1996(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Paget Drive
Billericay
Essex
CM12 0YX

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD2 4YX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
5 May 1998First Gazette notice for voluntary strike-off (1 page)
23 March 1998Application for striking-off (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 May 1996Director resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996Return made up to 11/05/96; full list of members (6 pages)
24 May 1996Secretary resigned (1 page)
23 February 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
28 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 June 1995Director's particulars changed (2 pages)
1 May 1995Return made up to 11/05/95; no change of members (4 pages)