Company NamePipework And Welding Services (UK) Limited
Company StatusDissolved
Company Number02893596
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip John Boardman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(same day as company formation)
RoleDirector & Consultant Engineer
Country of ResidenceEngland
Correspondence Address35 Meadow Drive
Devizes
Wiltshire
SN10 3BJ
Director NameMr Stephen Peter Boardman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(same day as company formation)
RoleDirector & Managing Consultant
Country of ResidenceEngland
Correspondence Address30 Froghall Drive
Wokingham
Berkshire
RG40 2LF
Secretary NameCaroline Veronica Boardman
NationalityBritish
StatusClosed
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address30 Froghall Drive
Wokingham
Berkshire
RG40 2LF
Director NameFrederick John Boardman
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(1 day after company formation)
Appointment Duration13 years (resigned 01 February 2007)
RoleEngineering Consultant/Directo
Country of ResidenceUnited Kingdom
Correspondence Address15 Town Mill
Marlborough
Wiltshire
SN8 1NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite 101 Gardiner House, The Business Village
3-9 Broomhill Road
London
SW18 4JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2009Registered office changed on 19/05/2009 from no 7 first floor sundial court barnsbury lane tolworth surrey KT5 9RN (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 February 2008Return made up to 28/01/08; full list of members (7 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
22 November 2007Registered office changed on 22/11/07 from: 215 welsbach house broomhill road london SW18 4JQ (1 page)
26 February 2007Return made up to 28/01/07; full list of members (7 pages)
26 February 2007Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
9 February 2006Return made up to 28/01/06; full list of members (7 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 April 2005Return made up to 28/01/05; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 February 2004Return made up to 28/01/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 February 2003Return made up to 28/01/03; full list of members (7 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 March 2002Return made up to 28/01/02; full list of members (7 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 December 2001Registered office changed on 19/12/01 from: 100 merton road wandsworth london SW18 5SR (1 page)
19 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2001Return made up to 28/01/01; full list of members (7 pages)
4 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
14 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Return made up to 01/02/99; no change of members (4 pages)
7 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 March 1998Return made up to 01/02/98; full list of members (6 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 May 1997Registered office changed on 02/05/97 from: lambourn woodlands hungerford berkshire RG17 7TJ (1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 May 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 September 1995Registered office changed on 21/09/95 from: unit 1 aerial business park ramsbury road membury newbury berks RG16 7TJ (1 page)