Company NamePipesolve Limited
Company StatusDissolved
Company Number03634713
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMyra Hughes
NationalityBritish
StatusClosed
Appointed27 June 2007(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 20 January 2015)
RoleCompany Director
Correspondence Address20 Glantraeth
Bangor
Gwynedd
LL57 1HQ
Wales
Director NameEdith Myra Hughes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 20 January 2015)
RoleCompany Director
Correspondence AddressUnion House
20 Glantraeth
Bangor
LL57 1HQ
Wales
Director NameEric James Enston
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Oakmere Hall
Oakmere
Northwich
Cheshire
CW8 2EG
Secretary NameVictoria Delos Reyes Garcia
NationalityFilipino
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleTreasurer
Correspondence Address5 Toledo Street
Merville
Paranque
Metro Manila
Foreign
Director NamePeter Enston
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(2 years after company formation)
Appointment Duration3 years (resigned 19 September 2003)
RoleEngineer
Correspondence Address5 Toledo Street
Merville
Paranaque
Metro Manila
Foreign
Director NameEdith Myra Hughes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2007)
RoleConsultant
Correspondence AddressUnion House
20 Glantraeth
Bangor
LL57 1HQ
Wales
Director NameCarl Robert Enston
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2007)
RoleEngineer
Correspondence Address6 Bush Road
Port Dinorwic
Gwynedd
LL56 4UJ
Wales
Secretary NameCarl Robert Enston
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2007)
RoleEngineer
Correspondence Address6 Bush Road
Port Dinorwic
Gwynedd
LL56 4UJ
Wales
Director NameVictoria Delos Reyes Garcia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFilipino
StatusResigned
Appointed09 November 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2009)
RoleCompany Director
Correspondence Address5 Toledo Street
Merville
Paranque
Metro Manila
Foreign
Director NameVictoria Delos Reyes Garcia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFilipino
StatusResigned
Appointed09 November 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2009)
RoleCompany Director
Correspondence Address5 Toledo Street
Merville
Paranque
Metro Manila
Foreign
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

108.2k at 1Halcon Reef
99.08%
Preference
999 at 1Halcon Reef
0.91%
Ordinary
1 at 1C Enston
0.00%
Ordinary

Financials

Year2014
Net Worth-£158,425
Cash£157
Current Liabilities£130,004

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Final Gazette dissolved following liquidation (1 page)
20 October 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2014Liquidators statement of receipts and payments to 31 May 2013 (5 pages)
14 February 2014Liquidators' statement of receipts and payments to 31 May 2013 (5 pages)
14 February 2014Liquidators' statement of receipts and payments to 31 May 2013 (5 pages)
10 February 2014Liquidators' statement of receipts and payments to 30 November 2013 (5 pages)
10 February 2014Liquidators' statement of receipts and payments to 30 November 2013 (5 pages)
10 February 2014Liquidators statement of receipts and payments to 30 November 2013 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
21 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
21 December 2012Liquidators statement of receipts and payments to 30 November 2012 (5 pages)
28 June 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages)
22 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
22 June 2012Liquidators statement of receipts and payments to 31 May 2012 (5 pages)
22 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
4 January 2012Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
4 January 2012Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 31 May 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 30 November 2010 (9 pages)
27 April 2011Liquidators statement of receipts and payments to 30 November 2010 (9 pages)
27 April 2011Liquidators' statement of receipts and payments to 30 November 2010 (9 pages)
24 March 2011Liquidators statement of receipts and payments to 31 May 2010 (9 pages)
24 March 2011Liquidators' statement of receipts and payments to 31 May 2010 (9 pages)
24 March 2011Liquidators' statement of receipts and payments to 31 May 2010 (9 pages)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Statement of affairs with form 4.19 (5 pages)
6 June 2009Appointment of a voluntary liquidator (1 page)
6 June 2009Statement of affairs with form 4.19 (5 pages)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2009Registered office changed on 22/05/2009 from swan centre 4 higher swan lane bolton lancashire BL3 3AQ (1 page)
22 May 2009Registered office changed on 22/05/2009 from swan centre 4 higher swan lane bolton lancashire BL3 3AQ (1 page)
10 March 2009Appointment terminated director victoria garcia (1 page)
10 March 2009Director appointed edith myra hughes (1 page)
10 March 2009Director appointed edith myra hughes (1 page)
10 March 2009Appointment terminated director victoria garcia (1 page)
11 October 2008Company name changed hj valve services LIMITED\certificate issued on 13/10/08 (2 pages)
11 October 2008Company name changed hj valve services LIMITED\certificate issued on 13/10/08 (2 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 July 2008Return made up to 18/09/07; full list of members (4 pages)
18 July 2008Return made up to 18/09/07; full list of members (4 pages)
24 June 2008Director appointed victoria garcia (1 page)
24 June 2008Appointment terminated director carl enston (1 page)
24 June 2008Director appointed victoria garcia (1 page)
24 June 2008Appointment terminated director carl enston (1 page)
15 November 2007Registered office changed on 15/11/07 from: union house 20 glantraeth bangor gwynedd LL57 1HQ (1 page)
15 November 2007Registered office changed on 15/11/07 from: union house 20 glantraeth bangor gwynedd LL57 1HQ (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
12 January 2007Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2006Ad 29/09/05--------- £ si 110181@1=110181 £ ic 2/110183 (2 pages)
1 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2006Ad 29/09/05--------- £ si 110181@1=110181 £ ic 2/110183 (2 pages)
8 March 2006Return made up to 18/09/05; full list of members (7 pages)
8 March 2006Return made up to 18/09/05; full list of members (7 pages)
7 March 2006Registered office changed on 07/03/06 from: anchor house snowdon street y felinheli gwynedd LL56 4HQ (1 page)
7 March 2006Registered office changed on 07/03/06 from: anchor house snowdon street y felinheli gwynedd LL56 4HQ (1 page)
16 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 June 2005Company name changed hydra-ject services U.K. LIMITED\certificate issued on 29/06/05 (2 pages)
29 June 2005Company name changed hydra-ject services U.K. LIMITED\certificate issued on 29/06/05 (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
9 June 2005New secretary appointed;new director appointed (3 pages)
9 June 2005New secretary appointed;new director appointed (3 pages)
15 March 2005Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2005Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Registered office changed on 12/08/04 from: crossing cottage y felinheli gwynedd LL56 4RX (1 page)
12 August 2004Registered office changed on 12/08/04 from: crossing cottage y felinheli gwynedd LL56 4RX (1 page)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 January 2004Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2002Return made up to 18/09/01; full list of members (6 pages)
15 January 2002Return made up to 18/09/01; full list of members (6 pages)
17 October 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
17 October 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
4 October 2001Withdrawal of application for striking off (1 page)
4 October 2001Withdrawal of application for striking off (1 page)
7 August 2001Voluntary strike-off action has been suspended (1 page)
7 August 2001Voluntary strike-off action has been suspended (1 page)
9 July 2001Application for striking-off (1 page)
9 July 2001Application for striking-off (1 page)
8 December 2000Full accounts made up to 30 September 1999 (8 pages)
8 December 2000Full accounts made up to 30 September 1999 (8 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Return made up to 18/09/00; full list of members (7 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Return made up to 18/09/00; full list of members (7 pages)
8 June 2000Registered office changed on 08/06/00 from: 20 mulberry close conwy gwynedd LL32 8GS (1 page)
8 June 2000Registered office changed on 08/06/00 from: 20 mulberry close conwy gwynedd LL32 8GS (1 page)
8 March 2000Registered office changed on 08/03/00 from: 20 mulberry close conwy gwynedd LL32 8GS (1 page)
8 March 2000Registered office changed on 08/03/00 from: 20 mulberry close conwy gwynedd LL32 8GS (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: the tower house oakmere hall northwich cheshire CW8 2EG (1 page)
12 January 2000Registered office changed on 12/01/00 from: the tower house oakmere hall northwich cheshire CW8 2EG (1 page)
8 December 1999Return made up to 18/09/99; full list of members (6 pages)
8 December 1999Return made up to 18/09/99; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Director resigned (1 page)
7 January 1999Secretary resigned (1 page)
7 January 1999Director resigned (1 page)
7 January 1999New secretary appointed;new director appointed (2 pages)
7 January 1999New secretary appointed;new director appointed (2 pages)
7 January 1999Secretary resigned (1 page)
4 November 1998Company name changed hydrascope U.K. LIMITED\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed hydrascope U.K. LIMITED\certificate issued on 05/11/98 (2 pages)
18 September 1998Incorporation (13 pages)
18 September 1998Incorporation (13 pages)