Company NameGlobal Pipe Supplies Limited
Company StatusDissolved
Company Number07415624
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Dissolution Date5 July 2023 (9 months, 2 weeks ago)
Previous NameFieldnote Limited

Business Activity

Section HTransportation and storage
SIC 52101Operation of warehousing and storage facilities for water transport activities
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMrs Ruth Paioes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Sheringham Avenue
Romford
RM7 9BX
Secretary NameMrs Ruth Paioes
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address61 Sheringham Avenue
Romford
RM7 9BX
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 July 2023Final Gazette dissolved following liquidation (1 page)
5 April 2023Notice of final account prior to dissolution (14 pages)
29 December 2022Progress report in a winding up by the court (14 pages)
1 March 2022INSOLVENCY:secretary of state's release of liquidator (1 page)
16 February 2022Notice of removal of liquidator by court (16 pages)
10 January 2022Progress report in a winding up by the court (13 pages)
18 December 2020Progress report in a winding up by the court (13 pages)
27 August 2020Termination of appointment of Ruth Paioes as a secretary on 19 August 2020 (2 pages)
27 August 2020Termination of appointment of Ruth Paioes as a director on 19 August 2020 (1 page)
30 December 2019Progress report in a winding up by the court (13 pages)
14 January 2019Progress report in a winding up by the court (18 pages)
16 January 2018Progress report in a winding up by the court (13 pages)
29 December 2016Insolvency:liquidators annual progress report to 01/11/2016 (11 pages)
29 December 2016Insolvency:liquidators annual progress report to 01/11/2016 (11 pages)
30 November 2015Registered office address changed from 3 Hardman Street Manchester M3 3HF to 30 Finsbury Square London EC2P 2YU on 30 November 2015 (2 pages)
30 November 2015Registered office address changed from 3 Hardman Street Manchester M3 3HF to 30 Finsbury Square London EC2P 2YU on 30 November 2015 (2 pages)
27 November 2015Appointment of a liquidator (1 page)
27 November 2015Appointment of a liquidator (1 page)
7 September 2014Registered office address changed from C/O Clyde & Co St.Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 3 Hardman Street Manchester M3 3HF on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from C/O Clyde & Co St.Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 3 Hardman Street Manchester M3 3HF on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from C/O Clyde & Co St.Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to 3 Hardman Street Manchester M3 3HF on 7 September 2014 (2 pages)
4 September 2014Appointment of a liquidator (1 page)
4 September 2014Appointment of a liquidator (1 page)
10 December 2013Order of court to wind up (2 pages)
10 December 2013Order of court to wind up (2 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 2
(4 pages)
11 July 2012Registered office address changed from Clyde & Co 51 Eastcheap London EC3M 1JP United Kingdom on 11 July 2012 (1 page)
11 July 2012Company name changed fieldnote LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2012Registered office address changed from Clyde & Co 51 Eastcheap London EC3M 1JP United Kingdom on 11 July 2012 (1 page)
11 July 2012Company name changed fieldnote LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
13 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
25 January 2011Appointment of Mrs Ruth Paioes as a secretary (2 pages)
25 January 2011Appointment of Mrs Ruth Paioes as a director (2 pages)
25 January 2011Termination of appointment of Paul Townsend as a director (1 page)
25 January 2011Appointment of Mrs Ruth Paioes as a director (2 pages)
25 January 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
25 January 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
25 January 2011Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 25 January 2011 (1 page)
25 January 2011Termination of appointment of Paul Townsend as a director (1 page)
25 January 2011Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 25 January 2011 (1 page)
25 January 2011Appointment of Mrs Ruth Paioes as a secretary (2 pages)
21 October 2010Incorporation (23 pages)
21 October 2010Incorporation (23 pages)