Company NamePiping Services Limited
DirectorGeorge Francis Webster
Company StatusDissolved
Company Number02803399
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr George Francis Webster
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address40 Coast Road
Rhyl
Clwyd
LL18 3PH
Wales
Secretary NameMr Terence Hefferan
NationalityBritish
StatusCurrent
Appointed17 April 1993(3 weeks, 1 day after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address1 Y Ffrith
Ffrith Estate
Rhyl
Clwyd
LL18 3TR
Wales
Director NameMr Terence Hefferan
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address1 Y Ffrith
Ffrith Estate
Rhyl
Clwyd
LL18 3TR
Wales
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
4 December 2000Liquidators statement of receipts and payments (5 pages)
21 June 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Director resigned (1 page)
20 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 1996Appointment of a voluntary liquidator (1 page)
28 April 1996Registered office changed on 28/04/96 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
27 July 1995Accounts for a small company made up to 31 March 1994 (4 pages)
17 May 1995Return made up to 25/03/95; no change of members
  • 363(287) ‐ Registered office changed on 17/05/95
(4 pages)