Company NamePipegrove Limited
Company StatusDissolved
Company Number01721196
CategoryPrivate Limited Company
Incorporation Date6 May 1983(41 years ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Howsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 15 December 2009)
RoleBuilder
Correspondence Address25 Applecroft
Park Street
St Albans
Hertfordshire
AL2 2AP
Secretary NameMrs Moira Ann Cook
NationalityBritish
StatusClosed
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address3 Heyford Road
Radlett
Hertfordshire
WD7 8PP
Director NameMr Dennis Peter Allday
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 November 2008)
RoleBuilder
Correspondence Address8 Applecroft
Park Street
St Albans
Hertfordshire
AL2 2AP
Director NameBrian David Cook
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(8 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 09 May 2008)
RoleBuilder
Correspondence Address3 Heyford Road
Radlett
Hertfordshire
WD7 8PP

Location

Registered AddressC/O Ballards Apex House
Grand Arcade
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£844
Cash£2,302
Current Liabilities£2,582

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2015Bona Vacantia disclaimer (1 page)
15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
20 August 2009Application for striking-off (1 page)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Appointment terminated director dennis allday (1 page)
3 February 2009Appointment terminated director brian cook (1 page)
21 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 January 2008Return made up to 31/01/08; full list of members (4 pages)
11 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 February 2007Return made up to 31/01/07; full list of members (4 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 March 2006Return made up to 31/01/06; full list of members (8 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 February 2005Return made up to 31/01/05; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 May 2004Ad 30/03/04--------- £ si 3@1=3 £ ic 150/153 (2 pages)
27 April 2004£ nc 1000/1200 30/03/04 (1 page)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 February 2004Return made up to 31/01/04; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (7 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
16 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 February 1999Return made up to 31/01/99; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
14 January 1997Full accounts made up to 30 September 1996 (10 pages)
19 April 1996Return made up to 31/01/96; full list of members (6 pages)
12 April 1995Full accounts made up to 30 September 1994 (7 pages)