Company NameWorldwide Pipeline Design & Management (UK) Limited
Company StatusDissolved
Company Number03313848
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Boan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressKlunies Buffbeards Lane
Haslemere
Surrey
GU27 1LW
Secretary NameMrs Rachael Barnes
NationalityBritish
StatusClosed
Appointed22 May 2004(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 03 July 2012)
RoleCompany Director
Correspondence AddressKlunies Buffbeards Lane
Haslemere
Surrey
GU27 1LW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameDayle Boan
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Cottage
Blighton Lane
Farnham
Surrey
GU10 1PU
Director NameDayle Boan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 22 May 2004)
RoleAdministrator
Correspondence AddressCedar Cottage
Blighton Lane
Farnham
Surrey
GU10 1PU

Location

Registered AddressC/O Ian Robinson Chartered
Accountant Electro Line House
15 Lion House Twickenham
Middlesex
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

1000 at £1Richard Boan
100.00%
Ordinary

Financials

Year2014
Net Worth£8,034
Cash£11,422
Current Liabilities£21,113

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012Application to strike the company off the register (3 pages)
13 March 2012Application to strike the company off the register (3 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
(4 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
(4 pages)
14 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
(4 pages)
24 February 2010Secretary's details changed for Rachael Barnes on 9 October 2009 (2 pages)
24 February 2010Secretary's details changed for Rachael Barnes on 9 October 2009 (2 pages)
24 February 2010Director's details changed for Richard Boan on 9 October 2009 (2 pages)
24 February 2010Director's details changed for Richard Boan on 9 October 2009 (2 pages)
24 February 2010Secretary's details changed for Rachael Barnes on 9 October 2009 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Richard Boan on 9 October 2009 (2 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 March 2009Return made up to 01/02/09; full list of members (3 pages)
18 March 2009Return made up to 01/02/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
24 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
24 April 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Return made up to 06/02/07; full list of members (6 pages)
8 March 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2006Registered office changed on 10/07/06 from: cedar cottage blighton lane seale farnham surrey GU10 1PU (1 page)
10 July 2006Registered office changed on 10/07/06 from: cedar cottage blighton lane seale farnham surrey GU10 1PU (1 page)
2 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 June 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
26 April 2006Return made up to 06/02/06; full list of members (6 pages)
26 April 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
23 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
24 May 2005Return made up to 06/02/05; full list of members (6 pages)
24 May 2005Return made up to 06/02/05; full list of members (6 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
9 December 2004Secretary resigned;director resigned (1 page)
9 December 2004Secretary resigned;director resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
25 October 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
25 October 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
22 October 2004Return made up to 06/02/04; full list of members (7 pages)
22 October 2004Return made up to 06/02/04; full list of members (7 pages)
7 March 2003Return made up to 06/02/03; full list of members (7 pages)
7 March 2003Return made up to 06/02/03; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
12 March 2002Return made up to 06/02/02; full list of members (6 pages)
12 March 2002Return made up to 06/02/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
15 May 2001Return made up to 06/02/01; full list of members (6 pages)
15 May 2001Return made up to 06/02/01; full list of members (6 pages)
23 February 2001Full accounts made up to 30 April 2000 (8 pages)
23 February 2001Full accounts made up to 30 April 2000 (8 pages)
20 March 2000Return made up to 06/02/00; full list of members (6 pages)
20 March 2000Return made up to 06/02/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (7 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
9 February 1999Return made up to 06/02/99; no change of members (4 pages)
9 February 1999Return made up to 06/02/99; no change of members (4 pages)
31 December 1998Full accounts made up to 30 April 1998 (7 pages)
31 December 1998Full accounts made up to 30 April 1998 (7 pages)
3 March 1998Return made up to 06/02/98; full list of members (6 pages)
3 March 1998Return made up to 06/02/98; full list of members (6 pages)
12 December 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
12 December 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
12 February 1997Registered office changed on 12/02/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
12 February 1997Director resigned (1 page)
6 February 1997Incorporation (18 pages)