Company NameSeepipe Products Limited
Company StatusDissolved
Company Number06268765
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Joseph Henry Meider
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Homesteads
Church Minshull
Cheshire
CW5 6DZ
Director NameOrtensia Mihaela Meider
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Homesteads
Church Minshull
Cheshire
CW5 6DZ
Secretary NameMr Joseph Henry Meider
NationalityBritish
StatusClosed
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Homesteads
Church Minshull
Cheshire
CW5 6DZ
Director NamePhilip Ian Witcomb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address6 Stirling Court
Holmes Chapel
Crewe
CW4 7JG
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressThe Dowery
Barker Street
Nantwich
Cheshire
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Accounts made up to 28 February 2008 (1 page)
19 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
18 September 2008Return made up to 05/06/08; full list of members (4 pages)
18 September 2008Return made up to 05/06/08; full list of members (4 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page)
11 July 2007New director appointed (2 pages)
2 July 2007Registered office changed on 02/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
2 July 2007Registered office changed on 02/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
5 June 2007Incorporation (12 pages)
5 June 2007Incorporation (12 pages)