Company NamePipework Services (Civil Engineering) Limited
DirectorsLorraine Anne Vallely and Michael Peter Vallely
Company StatusDissolved
Company Number02837123
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)

Directors

Director NameMrs Lorraine Anne Vallely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 8 months
RoleComapny Director/Secretary
Country of ResidenceEngland
Correspondence Address48 Peel Moat Road
Heaton Moor
Stockport
Cheshire
SK4 4RD
Director NameMr Michael Peter Vallely
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Peel Moat Road
Heaton Moor
Stockport
Cheshire
SK4 4RD
Secretary NameMrs Lorraine Anne Vallely
NationalityBritish
StatusCurrent
Appointed10 August 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 8 months
RoleComapny Director/Secretary
Country of ResidenceEngland
Correspondence Address48 Peel Moat Road
Heaton Moor
Stockport
Cheshire
SK4 4RD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressAlberton House
St Mary's Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 December 1996Dissolved (2 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
9 September 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1996Liquidators statement of receipts and payments (5 pages)
22 September 1995Liquidators statement of receipts and payments (10 pages)