Company NamePipe & Process Projects Limited
Company StatusDissolved
Company Number04582063
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date26 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Roger Trent Stolworthy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSardine Cottage 4 Plough Inn Terrace
Plough Rd
Minster On Sea
Kent
ME12 4JF
Secretary NameMr Anthony Roger Harnden
NationalityBritish
StatusClosed
Appointed31 December 2004(2 years, 1 month after company formation)
Appointment Duration8 years (closed 26 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Parish Road
Minster
Sheerness
Kent
ME12 3NQ
Director NameGlenn James Lyall
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleMechanical Engineer
Correspondence Address63 Brier Road
Sittingbourne
Kent
ME10 1YL
Secretary NameRoger Trent Stolworthy
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Bellevue Road
Minster On Sea
Sheerness
Kent
ME12 2RH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£442,902
Gross Profit£182,618
Net Worth£55,113
Cash£337
Current Liabilities£172,007

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 January 2013Final Gazette dissolved following liquidation (1 page)
26 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2013Final Gazette dissolved following liquidation (1 page)
26 October 2012Notice of final account prior to dissolution (1 page)
26 October 2012Notice of final account prior to dissolution (1 page)
26 October 2012Return of final meeting of creditors (1 page)
7 December 2009Appointment of a liquidator (1 page)
7 December 2009Order of court to wind up (2 pages)
7 December 2009Appointment of a liquidator (1 page)
7 December 2009Order of court to wind up (2 pages)
6 November 2009Notice of automatic end of Administration (13 pages)
6 November 2009Administrator's progress report to 30 October 2009 (13 pages)
6 November 2009Administrator's progress report to 30 October 2009 (13 pages)
6 November 2009Notice of automatic end of Administration (13 pages)
1 October 2009Administrator's progress report to 25 September 2009 (10 pages)
1 October 2009Administrator's progress report to 25 September 2009 (10 pages)
3 April 2009Administrator's progress report to 25 March 2009 (11 pages)
3 April 2009Administrator's progress report to 25 March 2009 (11 pages)
12 December 2008Result of meeting of creditors (4 pages)
12 December 2008Result of meeting of creditors (4 pages)
19 November 2008Statement of administrator's proposal (26 pages)
19 November 2008Statement of administrator's proposal (26 pages)
3 October 2008Appointment of an administrator (1 page)
3 October 2008Appointment of an administrator (1 page)
2 October 2008Registered office changed on 02/10/2008 from unit 3-8 tribune drive trinity trading estate sittingbourne kent ME10 2PG (1 page)
2 October 2008Registered office changed on 02/10/2008 from unit 3-8 tribune drive trinity trading estate sittingbourne kent ME10 2PG (1 page)
8 March 2008Return made up to 05/11/07; no change of members
  • 363(287) ‐ Registered office changed on 08/03/08
(6 pages)
8 March 2008Return made up to 05/11/07; no change of members
  • 363(287) ‐ Registered office changed on 08/03/08
(6 pages)
16 August 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
16 August 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
7 March 2007Registered office changed on 07/03/07 from: unit 15 duke of clarence trading estate high st blue town sheerness kent ME12 1RQ (1 page)
7 March 2007Registered office changed on 07/03/07 from: unit 15 duke of clarence trading estate high st blue town sheerness kent ME12 1RQ (1 page)
12 January 2007Return made up to 05/11/06; full list of members (6 pages)
12 January 2007Return made up to 05/11/06; full list of members (6 pages)
15 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
15 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
3 March 2006Return made up to 05/11/04; full list of members (7 pages)
3 March 2006Return made up to 05/11/05; full list of members (6 pages)
3 March 2006Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/03/06
(7 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
29 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
29 March 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
5 May 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
6 November 2003Return made up to 05/11/03; full list of members (7 pages)
6 November 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(7 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 November 2002Incorporation (6 pages)
5 November 2002Incorporation (6 pages)