Company NameAF Pipetrack Limited
DirectorsAlun Roy Oxenham and Roland Lazard
Company StatusDissolved
Company Number03709981
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Previous NameBest Creation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed26 March 2002(3 years, 1 month after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameMr Alun Roy Oxenham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(4 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(6 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleGeneral Delegate, Uk, Ireland
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameGerald Faulkner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slaidburn Drive
Walshaw
Bury
Lancashire
BL8 3DG
Director NameMr Bryan Tickner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTejas, 4 The Copse
Horrobin Lane
Turton
Lancashire
BL7 0DP
Secretary NameShelagh Smith
NationalityBritish
StatusResigned
Appointed24 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2001)
RoleChartered Accountant
Correspondence Address64 Shaw Road
Stockport
Cheshire
SK4 4PX
Director NameDavid Booth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address22 Turton Heights
Bradshaw
Bolton
BL2 3DU
Director NamePhilip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address4 Laurel Mount
East Downs Bowdon
Altrincham
Cheshire
WA14 2TU
Director NameWendy Jane Slater
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth
Alrewas Road
Kings Bromley
Staffordshire
DE13 7HP
Director NameJohn Douglas White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address14 South Acre Drive
Macclesfield
Cheshire
SK11 7EW
Director NameJohn William Wilson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address5 Broad Lane
Holmes Chapel
Crewe
Cheshire
CW4 7LY
Director NameDidier Jules Maurice Vien
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2002)
RoleFinance Director
Correspondence Address59 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Secretary NameDidier Jules Maurice Vien
NationalityFrench
StatusResigned
Appointed05 January 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2002)
RoleFinance Director
Correspondence Address59 Broomfield Close
Ainsworth
Bolton
Lancashire
BL2 5QY
Director NameStephen McLellan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2003)
RoleManaging Director
Correspondence AddressHighfield Lodge
Crowle Green
Worcester
Worcestershire
WR7 4AA
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2006Dissolved (1 page)
25 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Registered office changed on 15/05/06 from: c/o saint-gobain PLC aldwych house 81 aldwych london WC2B 4HQ (1 page)
11 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2006Declaration of solvency (3 pages)
11 May 2006Appointment of a voluntary liquidator (1 page)
5 April 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
7 July 2005Director resigned (1 page)
15 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 May 2005New director appointed (2 pages)
29 March 2005Return made up to 01/03/05; full list of members (3 pages)
23 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
30 December 2003New director appointed (7 pages)
30 December 2003New director appointed (9 pages)
29 December 2003Director resigned (1 page)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 March 2003Return made up to 09/02/03; full list of members (5 pages)
28 February 2003Secretary resigned;director resigned (1 page)
6 December 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 April 2002New secretary appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: higher ainsworth road radcliffe manchester M26 4AF (1 page)
4 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
20 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Return made up to 09/02/01; full list of members (8 pages)
15 May 2001Director's particulars changed (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
14 September 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
21 February 2000Return made up to 09/02/00; full list of members (8 pages)
17 May 1999New director appointed (3 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (3 pages)
13 May 1999New director appointed (3 pages)
13 May 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
7 April 1999Company name changed best creation LIMITED\certificate issued on 08/04/99 (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (3 pages)
31 March 1999New director appointed (3 pages)