Company NameGlobal Pipeline Supplies Limited
DirectorJohn Gordon Tootell
Company StatusDissolved
Company Number02806633
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Gordon Tootell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Thornton Avenue
Heaton
Bolton
Lancashire
BL1 5PJ
Secretary NameMrs Pamela Tootell
NationalityBritish
StatusCurrent
Appointed02 April 1993(same day as company formation)
RoleSecretary
Correspondence Address18 Thornton Avenue
Heaton
Bolton
Lancashire
BL1 5PJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,678
Cash£30,792
Current Liabilities£90,984

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2001Dissolved (1 page)
26 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
28 April 2000Appointment of a voluntary liquidator (1 page)
28 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2000Statement of affairs (10 pages)
10 April 2000Registered office changed on 10/04/00 from: 18 bark street east bolton lancs BL1 2BQ (1 page)
7 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/99
(1 page)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 May 1999Return made up to 02/04/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1998Return made up to 02/04/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 April 1997Return made up to 02/04/97; full list of members (5 pages)
6 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 April 1996Return made up to 02/04/96; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)