Company NamePipefab Limited
Company StatusDissolved
Company Number03468624
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 5 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NamePatricia Diane Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1997(same day as company formation)
RoleEngineering
Correspondence Address1 Alverton Close
Widnes
Cheshire
WA8 8DR
Secretary NameTerence Smith
NationalityBritish
StatusClosed
Appointed03 December 1999(2 years after company formation)
Appointment Duration3 years, 2 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address1 Alverton Close
Widnes
Cheshire
WA8 8DR
Director NameMr Andrew Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence Address62 Aigburth Hall Ave
Aigburth
Liverpool
Merseyside
L19 3PS
Secretary NamePatricia Diane Smith
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleGeneral Manager
Correspondence Address1 Alverton Close
Widnes
Cheshire
WA8 8DR
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressMitchell Charlesworth
101 Albert Road Widnes
Cheshire
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Financials

Year2014
Turnover£89,513
Gross Profit£79,078
Net Worth£5,822
Cash£479
Current Liabilities£29,814

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
6 September 2002Application for striking-off (1 page)
13 December 2001Return made up to 19/11/01; full list of members (6 pages)
12 March 2001Full accounts made up to 30 November 1999 (12 pages)
9 January 2001Return made up to 19/11/00; full list of members (6 pages)
30 December 1999Director resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
2 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Registered office changed on 23/09/99 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page)
21 September 1999Full accounts made up to 30 November 1998 (10 pages)
11 December 1998Return made up to 19/11/98; full list of members (6 pages)
8 December 1997New director appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Director resigned (1 page)
19 November 1997Incorporation (13 pages)