Company NameHenuset Pipeline Construction Limited
Company StatusDissolved
Company Number03012701
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Dissolution Date12 August 1997 (26 years, 8 months ago)
Previous NamePCO 117 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameArthur Henuset
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityCanadian
StatusClosed
Appointed27 April 1995(3 months after company formation)
Appointment Duration2 years, 3 months (closed 12 August 1997)
RoleBusinessman
Correspondence Address56 Henefer Road Se
Calgary
Alberta
T2v 3e2
Director NameVladimir Taran
Date of BirthApril 1953 (Born 71 years ago)
NationalityRussian
StatusClosed
Appointed27 April 1995(3 months after company formation)
Appointment Duration2 years, 3 months (closed 12 August 1997)
RoleBusinessman
Correspondence AddressBuilding 2
Apartment 10
Shuseva Street
Moscow
Russia
Secretary NameArthur Henuset
NationalityCanadian
StatusClosed
Appointed27 April 1995(3 months after company formation)
Appointment Duration2 years, 3 months (closed 12 August 1997)
RoleBusinessman
Correspondence Address56 Henefer Road Se
Calgary
Alberta
T2v 3e2
Director NameMr Jonathan Ronald Kropman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleSolicitor
Correspondence Address54 Howitt Road
London
NW3 4LJ
Secretary NamePailex Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressFirst Floor 1 Bouverie House
154 Fleet Street
London
EC4A 2JD

Location

Registered AddressFirst Floor
Bouverie House
154 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 April

Filing History

12 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 April 1997First Gazette notice for voluntary strike-off (1 page)
12 March 1997Return made up to 23/01/97; no change of members (4 pages)
11 March 1997Application for striking-off (1 page)
23 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 1995Secretary resigned;new director appointed (2 pages)
24 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
3 May 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
3 May 1995Accounting reference date notified as 01/04 (1 page)
3 May 1995Ad 27/04/95--------- £ si 19@1=19 £ ic 1/20 (2 pages)
24 April 1995Company name changed pco 117 LIMITED\certificate issued on 25/04/95 (4 pages)