Company NamePipettes UK Limited
Company StatusDissolved
Company Number01705436
CategoryPrivate Limited Company
Incorporation Date10 March 1983(41 years, 1 month ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameAvonchem Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Robert Arthur Charles Gray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(14 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House Priest Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QL
Director NameMrs Rosemary Ann Gray
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(14 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House Priest Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QL
Secretary NameMrs Rosemary Ann Gray
NationalityBritish
StatusClosed
Appointed05 August 1997(14 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMottram House Priest Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QL
Director NameMr Frederick Shillam
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 1997)
RoleCompany Executive
Correspondence Address6 Orchard Road
Hook Norton
Banbury
Oxfordshire
OX15 5LX
Director NameMrs Victoria Anne Shillam
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 1997)
RoleSecretary
Correspondence Address6 Orchard Road
Hook Norton
Banbury
Oxfordshire
OX15 5LX
Secretary NameMrs Victoria Anne Shillam
NationalityBritish
StatusResigned
Appointed20 June 1991(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 1997)
RoleCompany Director
Correspondence Address6 Orchard Road
Hook Norton
Banbury
Oxfordshire
OX15 5LX

Location

Registered AddressBrook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£78,949
Current Liabilities£78,949

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
27 April 2004Full accounts made up to 30 June 2003 (8 pages)
13 August 2003Return made up to 20/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2003Full accounts made up to 30 June 2002 (13 pages)
9 April 2002Full accounts made up to 30 June 2001 (14 pages)
1 August 2001Full accounts made up to 30 June 2000 (14 pages)
30 July 2001Auditor's resignation (1 page)
19 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 July 2000Return made up to 20/06/00; full list of members (6 pages)
22 June 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
6 January 2000Auditor's resignation (1 page)
15 July 1999Return made up to 20/06/99; no change of members (4 pages)
8 July 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 July 1998Return made up to 20/06/98; full list of members (6 pages)
20 March 1998Company name changed avondale laboratories (supplies and services) LIMITED\certificate issued on 23/03/98 (2 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 August 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 August 1997Secretary resigned;director resigned (1 page)
20 August 1997Director resigned (1 page)
18 August 1997Auditor's resignation (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: beaumont close beaumont road banbury oxon OX16 7RQ (1 page)
11 August 1997New director appointed (2 pages)
7 July 1997Full accounts made up to 31 March 1997 (11 pages)
7 July 1997Return made up to 20/06/97; full list of members (6 pages)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 June 1996Full accounts made up to 31 March 1996 (11 pages)
28 June 1996Return made up to 20/06/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (11 pages)
29 June 1995Return made up to 20/06/95; no change of members (4 pages)
10 March 1983Certificate of incorporation (1 page)