Company NameInnovative Pipe Solutions Limited
Company StatusDissolved
Company Number06739777
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameAndrew Higham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Church View
Lymm
Cheshire
Warrington
WA13 9ES
Director NamePeter Summerscales
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 11 2 Southern Street
Manchester
Lancashire
M3 4NJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Church View
Lymm
Cheshire
WA13 9ES
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

1 at £1Andrew Higham & Peter Summerscales
100.00%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£12,135

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1
(4 pages)
1 May 2013Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1
(4 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 April 2010Previous accounting period shortened from 30 November 2009 to 31 October 2009 (3 pages)
23 March 2010Compulsory strike-off action has been discontinued (1 page)
22 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Andrew Higham on 21 March 2010 (2 pages)
22 March 2010Director's details changed for Peter Summerscales on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2008Director appointed peter summerscales (2 pages)
20 November 2008Ad 13/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 November 2008Director appointed andrew higham (2 pages)
5 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 November 2008Appointment terminated director barbara kahan (1 page)
3 November 2008Incorporation (16 pages)