Company NameKilroe Pipeline Services Limited
DirectorTimothy Kilroe
Company StatusLiquidation
Company Number01622181
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Previous NameBridgebeck Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTimothy Kilroe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed16 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressCopper Beeches
Chelford Road
Alderley Edge
Cheshire
SK9 7TL
Secretary NameRoger Haydock
NationalityBritish
StatusCurrent
Appointed16 December 1991(9 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Hawkshaw Lane
Hawkshaw
Bury
Lancashire
BL8 4JZ
Director NameColin James Brennan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressMerrywinds
Altrincham Road
Wilmslow
SK9 5NW
Director NameFinancial Director Michael Kennedy
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed16 December 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBeirut
Megs Lane
Buckley
Clwyd
CH7 2AE
Wales
Director NameMartin Anthony Stephens
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address13 Vaudrey Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5LR

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 1993 (30 years, 6 months ago)
Next Accounts Due30 July 1995 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 July 2018Restoration by order of court - previously in Compulsory Liquidation (3 pages)
26 July 1998Dissolved (1 page)
26 July 1998Dissolved (1 page)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
30 June 1997Receiver's abstract of receipts and payments (2 pages)
25 November 1996Dissolution deferment (1 page)
25 November 1996Completion of winding up (1 page)
25 November 1996Completion of winding up (1 page)
25 November 1996Dissolution deferment (1 page)
25 November 1996Notice to Secretary of State for direction (1 page)
25 November 1996Notice to Secretary of State for direction (1 page)
1 August 1996Receiver's abstract of receipts and payments (3 pages)
1 August 1996Receiver's abstract of receipts and payments (3 pages)
11 October 1995Order of court to wind up (2 pages)
11 October 1995Order of court to wind up (2 pages)
11 September 1995Administrative Receiver's report (32 pages)
11 September 1995Administrative Receiver's report (32 pages)
24 August 1995Registered office changed on 24/08/95 from: factory road sandycroft deeside clwyd CH5 2QJ (1 page)
24 August 1995Registered office changed on 24/08/95 from: factory road sandycroft deeside clwyd CH5 2QJ (1 page)
8 June 1995Appointment of receiver/manager (2 pages)
8 June 1995Appointment of receiver/manager (2 pages)
22 December 1994Return made up to 16/12/94; no change of members (5 pages)
22 December 1994Return made up to 16/12/94; no change of members (5 pages)
30 August 1994Full accounts made up to 30 September 1993 (16 pages)
30 August 1994Full accounts made up to 30 September 1993 (16 pages)
14 June 1993Full accounts made up to 30 September 1992 (17 pages)
14 June 1993Full accounts made up to 30 September 1992 (17 pages)
17 June 1991Return made up to 01/02/91; full list of members (7 pages)
17 June 1991Return made up to 01/02/91; full list of members (7 pages)
26 June 1987Accounts made up to 30 April 1986 (12 pages)
26 June 1987Accounts made up to 30 April 1986 (12 pages)
18 April 1985Accounts made up to 30 June 1984 (3 pages)
18 April 1985Accounts made up to 30 June 1984 (3 pages)