Company NameMultipipe Limited
Company StatusDissolved
Company Number04371076
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Michael Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Elm Farm White Elm Road
Danbury
Chelmsford
Essex
CM3 4LR
Secretary NameMr Michael Young
NationalityEnglish
StatusClosed
Appointed30 April 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (closed 27 December 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Elm Farm White Elm Road
Danbury
Chelmsford
Essex
CM3 4LR
Director NameJames Patrick Mark Dabbs
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleAccountant
Correspondence AddressApartment 5
86 Elm Park Gardens
London
SW10 9PD
Director NameMr Mark Joseph Myers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address8 Multon Lea
Beauliev Park
Chelmsford
Essex
CM1 6EF
Director NameNeal Myers
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RolePlumber
Correspondence AddressCovers End
Woodhill Road
Sandon Chelmsford
Essex
CM2 7SE
Director NameMr Patrick Joseph Myers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2002(same day as company formation)
RolePlumber
Correspondence AddressJenkins Cottages
Woodhill Road, Sandon
Chelmsford
Essex
CM2 7SE
Secretary NameJames Patrick Mark Dabbs
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleAccountant
Correspondence AddressApartment 5
86 Elm Park Gardens
London
SW10 9PD
Director NameMichael Stephen James
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2006)
RoleSales Director
Correspondence Address3 Jenkins Cottage
Woodhill Road Sandau
Chelmsford
CM2 7SE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address4-14 Thurrock Commercial Centre
Juliet Way
Purfleet
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

5 at 1Jim Dabs
7.69%
Ordinary
15 at 1Mark Joseph Myers
23.08%
Ordinary
15 at 1Michael Young
23.08%
Ordinary
15 at 1Neal Patrick Myers
23.08%
Ordinary
15 at 1Patrick Myers
23.08%
Ordinary

Financials

Year2014
Net Worth£1,926
Cash£28,892
Current Liabilities£273,508

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Termination of appointment of Mark Myers as a director (1 page)
5 May 2010Termination of appointment of Mark Myers as a director (1 page)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 April 2009Return made up to 10/03/09; full list of members (4 pages)
29 April 2009Return made up to 10/03/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 October 2008Return made up to 11/02/08; no change of members (3 pages)
23 October 2008Return made up to 11/02/08; no change of members (3 pages)
13 October 2008Director and secretary's change of particulars / michael young / 01/10/2008 (1 page)
13 October 2008Director and Secretary's Change of Particulars / michael young / 01/10/2008 / (1 page)
9 October 2008Nc inc already adjusted 30/04/08 (1 page)
9 October 2008Nc inc already adjusted 30/04/08 (1 page)
9 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2008Director and secretary's change of particulars / michael young / 20/05/2008 (1 page)
11 June 2008Director and Secretary's Change of Particulars / michael young / 20/05/2008 / HouseName/Number was: , now: white elm farm; Street was: 124 farnaby road, now: white elm road; Area was: , now: danbury; Post Town was: bromley, now: chelmsford; Region was: kent, now: essex; Post Code was: BR1 4BH, now: CM3 4LR (1 page)
5 June 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 May 2008Resolutions
  • RES13 ‐ Exisiting shareholder offer 30/04/2008
(1 page)
22 May 2008Ad 30/04/08\gbp si 100@1=100\gbp ic 65/165\ (2 pages)
22 May 2008Resolutions
  • RES13 ‐ Exisiting shareholder offer 30/04/2008
(1 page)
22 May 2008Ad 30/04/08 gbp si 100@1=100 gbp ic 65/165 (2 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 October 2007Registered office changed on 17/10/07 from: room 8 london house 266 fulham road london SW10 9EL (1 page)
17 October 2007Registered office changed on 17/10/07 from: room 8 london house 266 fulham road london SW10 9EL (1 page)
15 March 2007Return made up to 11/02/07; full list of members (4 pages)
15 March 2007Return made up to 11/02/07; full list of members (4 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
13 March 2006Return made up to 11/02/06; full list of members (4 pages)
13 March 2006Return made up to 11/02/06; full list of members (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 June 2005Registered office changed on 28/06/05 from: 36 weymouth street london W1N 3LR (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 36 weymouth street london W1N 3LR (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned;director resigned (1 page)
3 June 2005Return made up to 11/02/05; full list of members (4 pages)
3 June 2005Return made up to 11/02/05; full list of members (4 pages)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
23 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
11 March 2004Return made up to 11/02/04; full list of members (9 pages)
11 March 2004Return made up to 11/02/04; full list of members (9 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (9 pages)
11 October 2003Particulars of mortgage/charge (9 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
10 June 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
10 June 2003Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
19 February 2003Return made up to 11/02/03; full list of members (7 pages)
19 February 2003Return made up to 11/02/03; full list of members (7 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
5 March 2002Ad 11/02/02--------- £ si 15@1=15 £ ic 50/65 (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Registered office changed on 05/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 March 2002Ad 11/02/02--------- £ si 30@1=30 £ ic 65/95 (2 pages)
5 March 2002Registered office changed on 05/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 March 2002Ad 11/02/02--------- £ si 15@1=15 £ ic 20/35 (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Ad 11/02/02--------- £ si 30@1=30 £ ic 65/95 (2 pages)
5 March 2002Director resigned (1 page)
5 March 2002Ad 11/02/02--------- £ si 15@1=15 £ ic 5/20 (2 pages)
5 March 2002Ad 11/02/02--------- £ si 15@1=15 £ ic 35/50 (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Ad 11/02/02--------- £ si 15@1=15 £ ic 35/50 (2 pages)
5 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2002Ad 11/02/02--------- £ si 15@1=15 £ ic 50/65 (2 pages)
5 March 2002Ad 11/02/02--------- £ si 15@1=15 £ ic 5/20 (2 pages)
5 March 2002Ad 11/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 March 2002Ad 11/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
5 March 2002Ad 11/02/02--------- £ si 15@1=15 £ ic 20/35 (2 pages)
11 February 2002Incorporation (12 pages)
11 February 2002Incorporation (12 pages)