Background WavePink WaveYellow Wave

PIPEWORK FABRICATIONS LIMITED (01557123)

PIPEWORK FABRICATIONS LIMITED (01557123) is an active UK company. incorporated on 21 April 1981. with registered office in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). PIPEWORK FABRICATIONS LIMITED has been registered for 44 years. Current directors include ALPHONSUS, Anton Bernard, BOWIE, Andrew.

Company Number
01557123
Status
active
Type
ltd
Incorporated
21 April 1981
Age
44 years
Address
Security House The Summit, Sunbury On Thames, TW16 5DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
ALPHONSUS, Anton Bernard, BOWIE, Andrew
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPEWORK FABRICATIONS LIMITED

PIPEWORK FABRICATIONS LIMITED is an active company incorporated on 21 April 1981 with the registered office located in Sunbury On Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). PIPEWORK FABRICATIONS LIMITED was registered 44 years ago.(SIC: 7499)

Status

active

Active since 44 years ago

Company No

01557123

LTD Company

Age

44 Years

Incorporated 21 April 1981

Size

N/A

Accounts

ARD: 30/9

Overdue

14 years overdue

Last Filed

Made up to 30 September 2009 (16 years ago)
Submitted on 11 February 2010 (16 years ago)
Period: 1 October 2008 - 30 September 2009(13 months)
Type: Dormant

Next Due

Due by 30 June 2011
Period: 1 October 2009 - 30 September 2010

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 16 October 2016
For period ending 2 October 2016

Previous Company Names

FIRE PROTECTION SUPPLIES LIMITED
From: 31 December 1981To: 28 November 1983
BARNLITE LIMITED
From: 21 April 1981To: 31 December 1981
Contact
Address

Security House The Summit Hanworth Road Sunbury On Thames, TW16 5DB,

Timeline

2 key events • 2009 - 2010

Funding Officers Ownership
Director Left
Oct 09
Capital Update
Mar 10
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ALPHONSUS, Anton Bernard

Active
Security House The Summit, Sunbury On ThamesTW16 5DB
Secretary
Appointed 14 Dec 2006

ALPHONSUS, Anton Bernard

Active
Security House The Summit, Sunbury On ThamesTW16 5DB
Born January 1956
Director
Appointed 14 Dec 2006

BOWIE, Andrew

Active
Grimshaw Lane, ManchesterM40 2WL
Born September 1966
Director
Appointed 27 Jul 2009

BRADBURY, Trevor

Resigned
22 East Park Farm Drive, ReadingRG10 9UL
Secretary
Appointed 01 Apr 1998
Resigned 22 Apr 1999

DEVEREUX, James William Robert

Resigned
37 Broad Street, Stratford Upon AvonCV37 6HN
Secretary
Appointed 22 Apr 1999
Resigned 24 Oct 2001

DIXON, Clive Sidney

Resigned
159 Aston Cantlow Road, Stratford Upon AvonCV37 9XW
Secretary
Appointed N/A
Resigned 01 Apr 1998

HARRISON, Colin Lancaster

Resigned
Wormald Park, Newton HeathM40 2WL
Secretary
Appointed 24 Oct 2001
Resigned 30 Sept 2004

WEBB, Shaun

Resigned
Tyco Park, ManchesterM40 2WL
Secretary
Appointed 30 Sept 2004
Resigned 14 Dec 2006

ASTLEY, David William

Resigned
15 Cedar Avenue, BilstonWV14 9TN
Born September 1954
Director
Appointed 09 Aug 1993
Resigned 31 Oct 1994

BOGGESS, Jerry Reid

Resigned
671 South Ocean Boulevard, Boca Raton
Born February 1944
Director
Appointed 24 Oct 2001
Resigned 12 Mar 2003

BUCKLEY, John Clifford

Resigned
Wormald Park, ManchesterM40 2WL
Born April 1941
Director
Appointed 24 Oct 2001
Resigned 05 Sept 2005

CLEGG, Mark

Resigned
Tyco Park, ManchesterM40 2WL
Born June 1958
Director
Appointed 14 Dec 2006
Resigned 30 May 2009

DEVEREUX, James William Robert

Resigned
37 Broad Street, Stratford Upon AvonCV37 6HN
Born January 1966
Director
Appointed 06 Apr 1999
Resigned 30 Nov 2001

GATELEY, Christopher

Resigned
29 Badger Way, High WycombeHP15 7LJ
Born March 1962
Director
Appointed 14 Aug 1998
Resigned 30 Jun 1999

JOHNSON, David Alan

Resigned
1 Beacon Close, UxbridgeUB8 1PX
Born October 1937
Director
Appointed N/A
Resigned 31 Oct 1992

LEONARD, Peter Charles

Resigned
Tyco Park, ManchesterM40 2WL
Born August 1953
Director
Appointed 24 Oct 2001
Resigned 30 Sept 2009

LUDLOW, Grahame George Robert

Resigned
Compton House Oakfield, CranbrookTN18 4JR
Born December 1946
Director
Appointed 19 Jun 1998
Resigned 17 Feb 2000

OLIVER, Raymond

Resigned
39 Garth Road, SevenoaksTN13 1RU
Born May 1947
Director
Appointed 08 Oct 1998
Resigned 30 Nov 2001

RAVENSCROFT, Gary George

Resigned
Tyco Park, ManchesterM40 2WL
Born July 1959
Director
Appointed 05 Sept 2005
Resigned 13 Jan 2007

STEAD, Terence Keith Parsons

Resigned
Derry Close 1 The Derry, SwindonSN6 6PW
Born November 1949
Director
Appointed 01 Apr 1998
Resigned 16 Aug 1998

SUMMERFIELD, David

Resigned
18 Knowle Wood Road, SolihullB93 8JJ
Born May 1934
Director
Appointed N/A
Resigned 31 Jul 1998

WEATHERLEY, Anthony James

Resigned
Mile End Cottage, WolverhamptonWV10 7DL
Born December 1947
Director
Appointed N/A
Resigned 31 Dec 1993

WILLIAMS, John Stanley

Resigned
Norton Green House Norton, SolihullB93 8PJ
Born April 1937
Director
Appointed N/A
Resigned 31 Jul 1998
Fundings
Financials
Latest Activities

Filing History

154

Restoration Order Of Court
5 October 2021
AC92AC92
Gazette Dissolved Voluntary
12 October 2010
GAZ2(A)GAZ2(A)
Move Registers To Sail Company
7 September 2010
AD03Change of Location of Company Records
Gazette Notice Voluntary
29 June 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 June 2010
DS01DS01
Legacy
31 March 2010
SH20SH20
Legacy
31 March 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
31 March 2010
SH19Statement of Capital
Resolution
31 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
16 April 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
6 October 2008
353353
Accounts With Made Up Date
2 June 2008
AAAnnual Accounts
Legacy
5 November 2007
287Change of Registered Office
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
19 October 2007
353353
Accounts With Made Up Date
24 July 2007
AAAnnual Accounts
Legacy
5 April 2007
288cChange of Particulars
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Legacy
24 October 2006
353353
Accounts With Made Up Date
28 July 2006
AAAnnual Accounts
Legacy
22 December 2005
288cChange of Particulars
Legacy
22 December 2005
288cChange of Particulars
Legacy
15 November 2005
287Change of Registered Office
Legacy
15 November 2005
363aAnnual Return
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 August 2005
AAAnnual Accounts
Legacy
12 November 2004
363aAnnual Return
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288cChange of Particulars
Legacy
3 June 2004
288cChange of Particulars
Accounts With Made Up Date
23 April 2004
AAAnnual Accounts
Legacy
13 October 2003
363aAnnual Return
Legacy
28 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Made Up Date
10 January 2003
AAAnnual Accounts
Legacy
5 November 2002
288cChange of Particulars
Legacy
23 October 2002
363aAnnual Return
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
30 September 2002
353353
Legacy
19 July 2002
225Change of Accounting Reference Date
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
353353
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Resolution
27 January 2002
RESOLUTIONSResolutions
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
287Change of Registered Office
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
18 October 2000
363(287)363(287)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
363aAnnual Return
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288cChange of Particulars
Legacy
24 December 1998
88(2)R88(2)R
Legacy
24 December 1998
123Notice of Increase in Nominal Capital
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Resolution
24 December 1998
RESOLUTIONSResolutions
Legacy
24 December 1998
155(6)a155(6)a
Legacy
24 December 1998
155(6)a155(6)a
Legacy
24 December 1998
155(6)a155(6)a
Legacy
24 November 1998
403aParticulars of Charge Subject to s859A
Legacy
23 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
8 October 1998
363(288)363(288)
Legacy
8 October 1998
363(353)363(353)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Resolution
21 June 1998
RESOLUTIONSResolutions
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
24 January 1997
403aParticulars of Charge Subject to s859A
Legacy
4 December 1996
403b403b
Legacy
4 December 1996
403b403b
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
88(2)R88(2)R
Legacy
12 December 1994
123Notice of Increase in Nominal Capital
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
5 November 1994
288288
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
25 January 1994
288288
Legacy
2 December 1993
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
7 November 1993
363(288)363(288)
Legacy
8 September 1993
288288
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
3 June 1991
287Change of Registered Office
Legacy
13 May 1991
287Change of Registered Office
Legacy
10 May 1991
288288
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
27 July 1987
288288
Legacy
27 May 1987
288288
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
288288
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Accounts With Made Up Date
16 October 1985
AAAnnual Accounts