Company NameSabas Pipeline Systems Ltd.
Company StatusDissolved
Company Number03884426
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)
Previous NamesAdvanced Pipeline Technologies Ltd and Sabas Pipelining Systems Ltd.

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameAlan Birch
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(1 month after company formation)
Appointment Duration8 years, 11 months (closed 02 December 2008)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Cottage
Beauchamp Roding
Ongar
Essex
CM5 0NU
Director NameLee Martin Skinner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(1 month after company formation)
Appointment Duration8 years, 11 months (closed 02 December 2008)
RoleChartered Engineer
Correspondence Address132 Balgores Lane
Gidea Park
Romford
Essex
RM2 5JX
Director NameAjay Kumar Talwar
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed29 December 1999(1 month after company formation)
Appointment Duration8 years, 11 months (closed 02 December 2008)
RoleEngineer
Country of ResidenceIndia
Correspondence AddressC43 Kirti Nagar
New Delhi
110015
Foreign
Secretary NameAlan Birch
NationalityBritish
StatusClosed
Appointed06 November 2001(1 year, 11 months after company formation)
Appointment Duration7 years (closed 02 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Cottage
Beauchamp Roding
Ongar
Essex
CM5 0NU
Director NameAndrew James Whitehart
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Blenheim Close
Meopham
Gravesend
Kent
DA13 0PQ
Secretary NameCarol Linda Edna Whitehart
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleOffice Manager
Correspondence Address16 Blenheim Close
Meopham
Gravesend
Kent
DA13 0PQ
Director NameGraham Frank Towers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2008)
RoleEngineer
Correspondence Address24 High Street
Ringstead
Northamptonshire
NN14 4DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSt James House
27-43 Eastern Road
Romford
Essex
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
17 June 2008Appointment terminated director graham towers (1 page)
16 June 2008Application for striking-off (1 page)
22 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 January 2007Return made up to 26/11/06; full list of members (8 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Return made up to 26/11/04; full list of members (8 pages)
11 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 December 2003Return made up to 26/11/03; full list of members (8 pages)
2 May 2003Particulars of mortgage/charge (4 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 04/12/02
(8 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
11 February 2002Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2001Application for striking-off (1 page)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 October 2001Registered office changed on 19/10/01 from: priestley house priestley gardens chadwell heath essex RM6 4SN (1 page)
9 January 2001Return made up to 26/11/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(7 pages)
27 December 2000Registered office changed on 27/12/00 from: st james house 27-43 eastern road romford essex RM1 3NH (1 page)
30 May 2000Company name changed advanced composite technologies (uk) LIMITED\certificate issued on 31/05/00 (2 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
28 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Registered office changed on 02/12/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)