Company NameB&M (Pipeline Services) Limited
Company StatusDissolved
Company Number03784797
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)
Previous NameBrabco No:101 (1999) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Paul David Furby
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 09 September 2003)
RoleCompany Director
Correspondence Address5 Dalton Fold
Westhoughton
Bolton
Lancashire
BL5 2QN
Secretary NameMr Edmund Peter Geeleher
NationalityBritish
StatusClosed
Appointed18 November 2002(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (closed 09 September 2003)
RoleCompany Director
Correspondence Address3 Apple Dell Avenue
Golborne
Warrington
Cheshire
WA3 3HY
Director NameMr Anthony James Harper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AR
Director NameAndrew James O'Mahony
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address32 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Secretary NameAndrew James O'Mahony
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Orchard Street
Stockton Heath
Warrington
WA4 6LH
Director NameMr Roger Allan Dixon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mossbrook Drive
Cottam
Preston
Lancashire
PR4 0AR
Secretary NameMr Paul David Furby
NationalityBritish
StatusResigned
Appointed23 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address5 Dalton Fold
Westhoughton
Bolton
Lancashire
BL5 2QN
Director NameAnthony Paul Buckley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 August 2001)
RoleManaging Director
Correspondence Address32 Deacons Close
Croft Warrington
Cheshire
WA3 7EN
Director NameMr Raymond Howard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2002)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address8 Barnswood Close
Grappenhall
Warrington
Cheshire
WA4 2YJ
Director NameMr Ian Bruce Scott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 2002)
RoleDirector And Non Executive Cha
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Hinderton Road
Neston
Cheshire
CH64 9PF
Wales
Secretary NameMr Philip Alan Dabner
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sandiway
Meols
Wirral
Merseyside
CH47 6AJ
Wales

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
10 January 2003Receiver ceasing to act (1 page)
2 January 2003Receiver's abstract of receipts and payments (3 pages)
27 November 2002New secretary appointed (1 page)
27 August 2002Director resigned (2 pages)
27 August 2002Director resigned (1 page)
28 January 2002Administrative Receiver's report (55 pages)
24 January 2002Appointment of receiver/manager (1 page)
13 December 2001Registered office changed on 13/12/01 from: 1 dale street liverpool merseyside L2 2ET (1 page)
17 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
5 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
4 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
4 October 2000Memorandum and Articles of Association (33 pages)
4 October 2000Nc inc already adjusted 13/09/00 (1 page)
4 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 2000Return made up to 09/06/00; full list of members (6 pages)
20 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(37 pages)
5 August 1999Recon 23/07/99 (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999£ nc 100/100100 23/07/99 (1 page)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Ad 23/07/99--------- £ si 100098@1=100098 £ ic 2/100100 (2 pages)
5 August 1999New secretary appointed;new director appointed (2 pages)
29 July 1999Particulars of mortgage/charge (5 pages)
9 June 1999Incorporation (19 pages)