Company NameJ. M. V. Pipeworks Ltd
Company StatusDissolved
Company Number09008421
CategoryPrivate Limited Company
Incorporation Date23 April 2014(9 years, 12 months ago)
Dissolution Date9 May 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Trafford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2014(3 weeks, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 09 May 2023)
RolePiping Supervisor
Country of ResidenceEngland
Correspondence Address5 Upton Barn
Liverpool
L31 8DT
Director NameMr John Trafford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(same day as company formation)
RolePiping Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Worsley Court Highstreet
Worsley
Manchester
M28 3NJ

Location

Registered AddressGround Floor Vista Building
St David's Park
Ewloe
Deeside
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Trafford
100.00%
Ordinary

Financials

Year2014
Net Worth£29,482
Current Liabilities£21,948

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
13 February 2023Application to strike the company off the register (1 page)
6 August 2022Compulsory strike-off action has been discontinued (1 page)
5 August 2022Confirmation statement made on 7 May 2022 with updates (5 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
24 November 2021Registered office address changed from First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales to Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 24 November 2021 (1 page)
23 September 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
27 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
21 October 2020Registered office address changed from 2 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 21 October 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
27 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
24 October 2018Micro company accounts made up to 30 April 2018 (8 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
24 September 2014Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ United Kingdom to 2 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 24 September 2014 (2 pages)
24 September 2014Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ United Kingdom to 2 Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 24 September 2014 (2 pages)
19 May 2014Appointment of Mr John Trafford as a director (2 pages)
19 May 2014Termination of appointment of John Trafford as a director (1 page)
19 May 2014Appointment of Mr John Trafford as a director (2 pages)
19 May 2014Termination of appointment of John Trafford as a director (1 page)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)