Company NameDavid English Pipelines And Plant Hire Limited
Company StatusDissolved
Company Number02293909
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 6 months ago)
Dissolution Date29 January 1991 (33 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Anthony English
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1992(4 years after company formation)
Appointment Duration-2 years, 4 months (closed 29 January 1991)
RoleCompany Director
Correspondence AddressLittle Brown Heath Croft
Hoofield Lane Huxley
Huxley Chester
Cheshire
CH3 9BR
Wales
Director NameMrs Patricia Joyce English
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1992(4 years after company formation)
Appointment Duration-2 years, 4 months (closed 29 January 1991)
RoleCompany Director & Secretary
Correspondence AddressLittle Brown Heath Croft
Hoofield Lane Huxley
Huxley Chester
Cheshire
CH3 9BR
Wales
Secretary NameMrs Patricia Joyce English
NationalityBritish
StatusClosed
Appointed16 September 1992(4 years after company formation)
Appointment Duration-2 years, 4 months (closed 29 January 1991)
RoleCompany Director
Correspondence AddressLittle Brown Heath Croft
Hoofield Lane Huxley
Huxley Chester
Cheshire
CH3 9BR
Wales

Location

Registered AddressPeter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 April 1997Dissolved (1 page)
9 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1996Liquidators statement of receipts and payments (5 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
3 January 1996Liquidators statement of receipts and payments (5 pages)
5 July 1995Liquidators statement of receipts and payments (10 pages)