Company NameM & S Pipelines Ltd.
Company StatusDissolved
Company Number05037636
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 1 month ago)
Dissolution Date21 November 2009 (14 years, 4 months ago)
Previous NameMPW Utility Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMartin Peter Woolley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleEngineer
Correspondence Address63 Chester Road
Hazel Grove
Stockport
SK7 5NY
Secretary NameDavid Benjamin Gilbert
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address63 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 5NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address477 Buxton Road
Great Moor Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2009Return of final meeting in a creditors' voluntary winding up (7 pages)
20 March 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
11 September 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
15 September 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (4 pages)
27 September 2005Form 600 - appointment of liq (1 page)
20 September 2005Statement of affairs (6 pages)
13 September 2005Appointment of a voluntary liquidator (1 page)
13 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2005Return made up to 09/02/05; full list of members (6 pages)
6 October 2004Registered office changed on 06/10/04 from: marsland chambers, 1A marsland road, sale moor cheshire M33 3HP (1 page)
4 October 2004Company name changed mpw utility services LIMITED\certificate issued on 04/10/04 (3 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
9 February 2004Incorporation (16 pages)