Company NameDe Novo Carbon Fibres Limited
Company StatusDissolved
Company Number03059614
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)
Previous NamePipe Systems Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameAllan Harry Shaw
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleEngineer
Correspondence Address16 Harrison Street
Stalybridge
Cheshire
SK15 1DQ
Director NameColin Stewart Shaw
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleEngineer
Correspondence Address68 Grey Street
Stalybridge
Cheshire
SK15 2NR
Secretary NameAllan Harry Shaw
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleEngineer
Correspondence Address16 Harrison Street
Stalybridge
Cheshire
SK15 1DQ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address104 Queens Road
Ashton Under Lyne
Lancashire
OL6 8EL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
17 October 2001Application for striking-off (1 page)
11 June 2001Return made up to 22/05/00; full list of members (5 pages)
29 March 2000Return made up to 22/05/99; full list of members (5 pages)
31 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
11 June 1998Return made up to 22/05/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 May 1997 (6 pages)
3 October 1997Return made up to 22/05/97; no change of members (4 pages)
10 September 1997Company name changed pipe systems LIMITED\certificate issued on 11/09/97 (2 pages)
25 March 1997Full accounts made up to 31 May 1996 (8 pages)
11 November 1996Return made up to 22/05/96; full list of members (6 pages)
6 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Accounting reference date notified as 31/05 (1 page)
22 May 1995Incorporation (18 pages)