Company NamePipeline And Metalwork Limited
Company StatusDissolved
Company Number01937739
CategoryPrivate Limited Company
Incorporation Date9 August 1985(38 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Bernard Caldwell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(6 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address17 Andsell Road South
Fairhaven
Lytham St Annes
Lancs
Fy8
Director NameMr Stewart William Gorton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(6 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address28 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Michael Riding
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(6 years after company formation)
Appointment Duration32 years, 8 months
RoleSenior Estimator
Correspondence Address28 Broadway
Morecambe
Lancashire
LA4 5BJ
Secretary NameIvor John Richardson
NationalityBritish
StatusCurrent
Appointed25 August 1992(7 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address17 Rusland Drive
Harwood
Bolton
Lancashire
BL2 3NU
Director NameMr David Michael Pucci
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleCommercial Manager
Correspondence Address31 Carsick View Road
Fulwood
Sheffield
South Yorkshire
S10 3LZ
Secretary NameMr Colin William Roots
NationalityBritish
StatusResigned
Appointed17 August 1991(6 years after company formation)
Appointment Duration1 year (resigned 25 August 1992)
RoleCompany Director
Correspondence Address324 Nantwich Road
Crewe
Cheshire
CW2 6PA

Location

Registered AddressSt James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 November 2001Dissolved (1 page)
22 August 2001Return of final meeting in a creditors' voluntary winding up (6 pages)
21 August 2001Receiver's abstract of receipts and payments (3 pages)
21 August 2001Receiver's abstract of receipts and payments (2 pages)
3 July 2001Receiver ceasing to act (2 pages)
19 March 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Receiver's abstract of receipts and payments (2 pages)
1 September 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
20 March 2000Liquidators statement of receipts and payments (7 pages)
17 September 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
25 November 1998Receiver's abstract of receipts and payments (2 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Receiver's abstract of receipts and payments (2 pages)
3 March 1997Liquidators statement of receipts and payments (5 pages)
26 September 1996Receiver's abstract of receipts and payments (2 pages)
17 September 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Receiver ceasing to act (2 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Receiver's abstract of receipts and payments (4 pages)
16 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 March 1995Appointment of a voluntary liquidator (2 pages)
15 March 1995Statement of Affairs in administrative receivership following report to creditors (12 pages)