Manchester
M2 5WA
Director Name | Donald John Baker |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 129 Marys Mead Hazlemere High Wycombe Buckinghamshire HP15 7DY |
Director Name | Henry Mautner |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 1113 Fairway Lane Northbrook Illinois 60062 Foreign |
Director Name | David Unger |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 330 Thornmeadow Road Riverwoods Illinois 60015 Foreign |
Secretary Name | Peter Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 67 Rosebery Avenue Leighton Buzzard Bedfordshire LU7 7RQ |
Secretary Name | Mr Garry James Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ranelagh Road Hemel Hempstead Hertfordshire HP2 4RU |
Secretary Name | Donald John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | 129 Marys Mead Hazlemere High Wycombe Buckinghamshire HP15 7DY |
Secretary Name | Mr Michael John Milsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(24 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2013) |
Role | Contract Manager |
Correspondence Address | The Coach House Boxwell Road Berkhamsted Hertfordshire HP4 3ET |
Secretary Name | Mrs Anna Sarolta Davies |
---|---|
Status | Resigned |
Appointed | 07 June 2013(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | The Coach House Boxwell Road Berkhamsted Hertfordshire HP4 3ET |
Registered Address | C/O Bennett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £374,992 |
Cash | £292,090 |
Current Liabilities | £278,041 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2017 | Final Gazette dissolved following liquidation (1 page) |
4 May 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
4 May 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 3 June 2016 (13 pages) |
5 August 2016 | Liquidators' statement of receipts and payments to 3 June 2016 (13 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 3 June 2015 (8 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (8 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (8 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 3 June 2015 (8 pages) |
13 June 2014 | Registered office address changed from the Coach House Boxwell Road Berkhamsted Hertfordshire HP4 3ET on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from the Coach House Boxwell Road Berkhamsted Hertfordshire HP4 3ET on 13 June 2014 (2 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Resolutions
|
12 June 2014 | Statement of affairs with form 4.19 (7 pages) |
12 June 2014 | Appointment of a voluntary liquidator (1 page) |
12 June 2014 | Resolutions
|
12 June 2014 | Statement of affairs with form 4.19 (7 pages) |
19 May 2014 | Termination of appointment of Anna Davies as a secretary (1 page) |
19 May 2014 | Termination of appointment of Anna Davies as a secretary (1 page) |
21 March 2014 | Registration of charge 017434300004 (18 pages) |
21 March 2014 | Registration of charge 017434300004 (18 pages) |
11 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
10 June 2013 | Termination of appointment of Michael Milsted as a secretary (1 page) |
10 June 2013 | Termination of appointment of Michael Milsted as a secretary (1 page) |
10 June 2013 | Appointment of Mrs Anna Sarolta Davies as a secretary (2 pages) |
10 June 2013 | Appointment of Mrs Anna Sarolta Davies as a secretary (2 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Company name changed perma-pipe services LIMITED\certificate issued on 16/10/12
|
16 October 2012 | Change of name notice (2 pages) |
16 October 2012 | Company name changed perma-pipe services LIMITED\certificate issued on 16/10/12
|
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 November 2009 | Director's details changed for Garry James Wells on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Garry James Wells on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Garry James Wells on 6 November 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Michael John Milstead on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Michael John Milstead on 15 October 2009 (1 page) |
17 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | New secretary appointed (2 pages) |
30 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 07/06/07; full list of members (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
4 December 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Director resigned (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (2 pages) |
2 June 2006 | New secretary appointed (1 page) |
20 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 February 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
7 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
17 May 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
17 May 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (2 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members (2 pages) |
20 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 1 rectory lane berkhamsted herts HP4 2DH (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 1 rectory lane berkhamsted herts HP4 2DH (1 page) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
5 September 2002 | Nc inc already adjusted 19/10/99 (1 page) |
5 September 2002 | Nc inc already adjusted 19/10/99 (1 page) |
28 August 2002 | Ad 19/10/99--------- £ si 80000@1 (2 pages) |
28 August 2002 | Ad 19/10/99--------- £ si 80000@1 (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Return made up to 29/06/02; full list of members (7 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
25 September 2001 | Full accounts made up to 31 January 2001 (15 pages) |
25 September 2001 | Full accounts made up to 31 January 2001 (15 pages) |
6 September 2001 | Return made up to 29/06/01; full list of members (7 pages) |
6 September 2001 | Return made up to 29/06/01; full list of members (7 pages) |
20 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
20 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
19 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
12 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
16 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
16 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New secretary appointed (2 pages) |
21 September 1998 | Full accounts made up to 31 January 1998 (15 pages) |
21 September 1998 | Full accounts made up to 31 January 1998 (15 pages) |
17 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
13 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
13 May 1997 | Full accounts made up to 31 January 1997 (15 pages) |
13 May 1997 | Full accounts made up to 31 January 1997 (15 pages) |
19 February 1997 | Nc inc already adjusted 23/01/97 (1 page) |
19 February 1997 | Nc inc already adjusted 23/01/97 (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | Ad 23/01/97--------- £ si 120000@1=120000 £ ic 100000/220000 (2 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Ad 23/01/97--------- £ si 120000@1=120000 £ ic 100000/220000 (2 pages) |
9 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
15 May 1996 | Full accounts made up to 31 January 1996 (20 pages) |
15 May 1996 | Full accounts made up to 31 January 1996 (20 pages) |
12 October 1995 | Full accounts made up to 31 January 1995 (20 pages) |
12 October 1995 | Full accounts made up to 31 January 1995 (20 pages) |
28 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
28 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
14 July 1993 | Ad 24/05/93--------- £ si 70000@1 (2 pages) |
14 July 1993 | Ad 24/05/93--------- £ si 70000@1 (2 pages) |
29 July 1983 | Incorporation (14 pages) |
29 July 1983 | Incorporation (14 pages) |