Company NamePipe & Tube Group Limited
Company StatusDissolved
Company Number06555332
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameBenteler Distribution Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Heath
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2014(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2022)
RoleSteel Tube Stockist
Country of ResidenceEngland
Correspondence AddressC/O Van Leeuwen Distribution Ltd Crompton Way
Bolton
BL1 8TY
Secretary NameMr Phillip Thomas Newberry
StatusClosed
Appointed04 May 2018(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 18 January 2022)
RoleCompany Director
Correspondence AddressC/O Van Leeuwen Distribution Ltd Crompton Way
Bolton
BL1 8TY
Director NameMr Stuart Storer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvanhoe Cottage 98 Station Road
Ibstock
Leicestershire
LE67 6JJ
Director NameMr William Henry Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Secretary NameMr William Henry Johnson
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Secretary NameMr Anthony Harris
StatusResigned
Appointed30 May 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressC/O Benteler Distribution Ltd New Progress Works
Crompton Way
Bolton
Lancashire
BL1 8TY

Contact

Websitewww.pipeandtubegroup.co.uk
Telephone01204 306907
Telephone regionBolton

Location

Registered AddressC/O Van Leeuwen Distribution Ltd
Crompton Way
Bolton
BL1 8TY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
26 October 2021Application to strike the company off the register (1 page)
27 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 July 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
14 July 2021Registered office address changed from C/O Benteler Distribution Ltd New Progress Works Crompton Way Bolton Lancashire BL1 8TY to C/O Van Leeuwen Distribution Ltd Crompton Way Bolton BL1 8TY on 14 July 2021 (1 page)
23 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 October 2020Notification of Van Leeuwen Holdings Limited as a person with significant control on 23 October 2020 (2 pages)
8 September 2020Withdrawal of a person with significant control statement on 8 September 2020 (2 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 June 2018Termination of appointment of Anthony Harris as a secretary on 4 May 2018 (1 page)
11 June 2018Appointment of Mr Phillip Thomas Newberry as a secretary on 4 May 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
2 June 2016Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Robert Heath on 29 May 2016 (2 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
18 May 2016Secretary's details changed for Mr Anthony Harris on 1 September 2015 (1 page)
18 May 2016Secretary's details changed for Mr Anthony Harris on 1 September 2015 (1 page)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
3 June 2014Director's details changed for Mr Robert Heath on 30 May 2014 (2 pages)
3 June 2014Director's details changed for Mr Robert Heath on 30 May 2014 (2 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
2 June 2014Appointment of Mr Robert Heath as a director (2 pages)
2 June 2014Appointment of Mr Robert Heath as a director (2 pages)
30 May 2014Termination of appointment of William Johnson as a director (1 page)
30 May 2014Termination of appointment of William Johnson as a secretary (1 page)
30 May 2014Termination of appointment of William Johnson as a secretary (1 page)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 May 2014Appointment of Mr Anthony Harris as a secretary (2 pages)
30 May 2014Appointment of Mr Anthony Harris as a secretary (2 pages)
30 May 2014Termination of appointment of William Johnson as a director (1 page)
30 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2013Termination of appointment of Stuart Storer as a director (1 page)
12 September 2013Termination of appointment of Stuart Storer as a director (1 page)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (5 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
28 August 2009Return made up to 15/08/09; full list of members (3 pages)
28 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Registered office changed on 17/04/2009 from c/o pipe & tube group LIMITED new progress works crompton way bolton BL1 8TY (1 page)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 April 2009Registered office changed on 17/04/2009 from c/o pipe & tube group LIMITED new progress works crompton way bolton BL1 8TY (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
15 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
15 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
11 September 2008Company name changed benteler distribution LTD\certificate issued on 11/09/08 (2 pages)
11 September 2008Company name changed benteler distribution LTD\certificate issued on 11/09/08 (2 pages)
4 April 2008Incorporation (18 pages)
4 April 2008Incorporation (18 pages)