Company NameAnglepipe Limited
Company StatusDissolved
Company Number01615142
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 1 month ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMartin Christopher Clarke
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1992(10 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 28 November 2006)
RoleSurveyor
Correspondence Address53 Queen Anne Street
London
W1M 0HR
Secretary NameMarie Clarke
NationalityBritish
StatusClosed
Appointed30 December 1992(10 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address87 Arlington Road
London
NW1 7ES
Director NameRobert James Rendell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(13 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 December 1995)
RoleChartered Surveyor
Correspondence Address70 Graham Road
London
N15 3NJ

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,423
Current Liabilities£28,573

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2006First Gazette notice for compulsory strike-off (2 pages)
18 February 2005Return made up to 30/12/04; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 March 2004Return made up to 30/12/03; full list of members (6 pages)
13 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 February 2003Return made up to 30/12/02; full list of members (6 pages)
12 February 2002Return made up to 30/12/01; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Return made up to 30/12/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 March 1999 (8 pages)
3 March 2000Return made up to 30/12/99; full list of members (6 pages)
19 July 1999Return made up to 30/12/98; full list of members (7 pages)
26 May 1999Full accounts made up to 31 March 1998 (9 pages)
18 May 1999Registered office changed on 18/05/99 from: 18 queen anne street london W1M 0HB (1 page)
20 August 1998Full accounts made up to 31 March 1997 (10 pages)
17 August 1998Full accounts made up to 31 March 1996 (10 pages)
3 July 1998Return made up to 30/12/97; full list of members (6 pages)
6 March 1997Return made up to 30/12/96; full list of members (6 pages)
21 February 1996Return made up to 30/12/95; full list of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
14 July 1995Registered office changed on 14/07/95 from: 18 queen anne street london W1M 9LB (1 page)
11 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995New director appointed (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)