Company NameStainless Pipeline Supplies Limited
Company StatusDissolved
Company Number01847746
CategoryPrivate Limited Company
Incorporation Date12 September 1984(39 years, 7 months ago)
Dissolution Date11 June 2011 (12 years, 10 months ago)
Previous NameHartfon Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDarren Andrew Carter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1999(14 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 11 June 2011)
RoleSales Director
Correspondence Address460 Rochdale Road
Royton
Oldham
Lancashire
OL2 6TR
Secretary NameJohn Charles Hatzebruch
NationalityBritish
StatusClosed
Appointed12 September 2006(22 years after company formation)
Appointment Duration4 years, 9 months (closed 11 June 2011)
RoleCompany Director
Correspondence Address9 Gatehead Croft
Delph
Oldham
OL3 5QB
Director NameJohn Charles Hatzebruch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 07 August 2008)
RoleCompany Director
Correspondence Address9 Gatehead Croft
Delph
Oldham
OL3 5QB
Director NameCarole Angela Thomas
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address9a Plymouth Road
Barnt Green
Birmingham
West Midlands
B45 8JE
Director NameMr Glyn Thomas
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Plymouth Road
Barnt Green
Birmingham
West Midlands
B45 8JE
Secretary NameMr Glyn Thomas
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Plymouth Road
Barnt Green
Birmingham
West Midlands
B45 8JE
Director NamePauline Mary Hatzebruch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 September 2006)
RoleLocal Gvt Officer
Correspondence Address9 Gatehead Croft
Delph
Oldham
Greater Manchester
OL3 5QB
Secretary NamePauline Mary Hatzebruch
NationalityBritish
StatusResigned
Appointed31 December 1997(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 September 2006)
RoleLocal Gvt Officer
Correspondence Address9 Gatehead Croft
Delph
Oldham
Greater Manchester
OL3 5QB

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£40,681
Cash£56,639
Current Liabilities£236,593

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2011Final Gazette dissolved following liquidation (1 page)
11 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
18 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
18 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
26 April 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
16 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
8 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-01
(1 page)
8 April 2009Appointment of a voluntary liquidator (1 page)
8 April 2009Statement of affairs with form 4.19 (14 pages)
8 April 2009Statement of affairs with form 4.19 (14 pages)
8 April 2009Appointment of a voluntary liquidator (1 page)
10 March 2009Registered office changed on 10/03/2009 from 81 moorhey street oldham greater manchester OL4 1JE (1 page)
10 March 2009Registered office changed on 10/03/2009 from 81 moorhey street oldham greater manchester OL4 1JE (1 page)
10 February 2009Director's change of particulars / darren carter / 04/02/2009 (1 page)
10 February 2009Director's Change of Particulars / darren carter / 04/02/2009 / HouseName/Number was: , now: 460; Street was: 24 farholme, now: rochdale road; Region was: , now: lancashire; Post Code was: OL2 5BU, now: OL2 6TR (1 page)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 December 2008Appointment terminated director john hatzebruch (1 page)
4 December 2008Appointment Terminated Director john hatzebruch (1 page)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned;director resigned (1 page)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007Secretary resigned;director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Particulars of mortgage/charge (3 pages)
24 February 2006Particulars of mortgage/charge (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
27 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 March 1999Full accounts made up to 31 December 1998 (10 pages)
31 March 1999Full accounts made up to 31 December 1998 (10 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 April 1998Full accounts made up to 31 December 1997 (10 pages)
3 April 1998Full accounts made up to 31 December 1997 (10 pages)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: 93 new road rubery birmingham B45 9JR (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Secretary resigned;director resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: 93 new road rubery birmingham B45 9JR (1 page)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
18 April 1997Return made up to 31/12/96; full list of members (7 pages)
18 April 1997Return made up to 31/12/96; full list of members (7 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 February 1996Return made up to 31/12/95; no change of members (5 pages)
11 August 1995Particulars of mortgage/charge (3 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 January 1988Director resigned;new director appointed (2 pages)
7 January 1988Director resigned;new director appointed (2 pages)
28 May 1987Return made up to 31/12/86; full list of members (4 pages)
28 May 1987Return made up to 31/12/86; full list of members (4 pages)
12 September 1984Incorporation (15 pages)
12 September 1984Incorporation (15 pages)