Company NameGeneral Pipeline Supplies (G.P.S.) Limited
DirectorsJack Albert Fryett and Kenneth Charles Seymour
Company StatusDissolved
Company Number01653196
CategoryPrivate Limited Company
Incorporation Date22 July 1982(41 years, 9 months ago)
Previous NameGraham Pipeline Supplies Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jack Albert Fryett
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address33 Woodberry Way
Chingford
London
E4 7DY
Director NameKenneth Charles Seymour
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address14 Rectory Garth
Rayleigh
Essex
SS6 8BB
Secretary NameKenneth Charles Seymour
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address14 Rectory Garth
Rayleigh
Essex
SS6 8BB
Director NameMr Graham Trevor Wichalls
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleEngineer
Correspondence Address14 Eastern Road
Brightlingsea
Colchester
Essex
CO7 0HU

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£210,258
Gross Profit£30,045
Net Worth£494
Cash£90
Current Liabilities£53,175

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 January 2003Dissolved (1 page)
29 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 September 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 September 2001Statement of affairs (13 pages)
11 September 2001Appointment of a voluntary liquidator (2 pages)
20 August 2001Registered office changed on 20/08/01 from: unit 16 the sidings hainault road london E11 1HD (1 page)
16 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Accounts made up to 30 April 2000 (8 pages)
6 July 2000Registered office changed on 06/07/00 from: 18/20 coopers lane leyton london E10 5DG (1 page)
17 February 2000Accounts made up to 30 April 1999 (8 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Accounts made up to 30 April 1998 (9 pages)
17 February 1999Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
5 February 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 September 1998Company name changed graham pipeline supplies LIMITED\certificate issued on 10/09/98 (2 pages)
1 September 1998Accounts made up to 30 September 1997 (9 pages)
4 August 1998Director resigned (1 page)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 July 1997Accounts made up to 30 September 1996 (9 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 30 September 1995 (9 pages)