Company NamePippbrook Limited
Company StatusDissolved
Company Number05699716
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 3 months ago)
Dissolution Date19 February 2014 (10 years, 2 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 NameMr David John Prosser
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Gilbert House
Barbican
London
EC2Y 8BD
Secretary NameLady Rosemary Margaret Prosser
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address206 Gilbert House
Barbican
London
EC2Y 8BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

99 at £1David John Prosser
99.00%
Ordinary
1 at £1Rosemary Margaret Prosser
1.00%
Ordinary

Financials

Year2014
Turnover£158,046
Net Worth£206,870
Cash£21,071
Current Liabilities£74,818

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Final Gazette dissolved following liquidation (1 page)
19 November 2013Return of final meeting in a members' voluntary winding up (11 pages)
19 November 2013Return of final meeting in a members' voluntary winding up (11 pages)
18 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-04-03
(1 page)
18 April 2013Declaration of solvency (3 pages)
18 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2013Declaration of solvency (3 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Registered office address changed from Surrey House, 36-44 High Street Redhill Surrey RH1 1RH on 18 April 2013 (2 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Registered office address changed from Surrey House, 36-44 High Street Redhill Surrey RH1 1RH on 18 April 2013 (2 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(4 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(4 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 100
(4 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
11 February 2008Return made up to 06/02/08; full list of members (2 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 February 2007Return made up to 06/02/07; full list of members (3 pages)
20 February 2007Return made up to 06/02/07; full list of members (3 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
13 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 March 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
13 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
6 February 2006Incorporation (20 pages)
6 February 2006Incorporation (20 pages)