Company NamePipeline Engineering And Maintenance Limited
Company StatusDissolved
Company Number08573800
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJohn Graham Rutherford Farnell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RolePipeline Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
23 June 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 56 Hamilton Square Birkenhead, Merseyside, CH41 5AS United Kingdom on 23 June 2014 (1 page)
16 July 2013Appointment of John Graham Rutherford Farnell as a director (3 pages)
16 July 2013Appointment of John Graham Rutherford Farnell as a director (3 pages)
18 June 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 June 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)