Background WavePink WaveYellow Wave

TYNE PIPE FABRICATORS LIMITED (02196331)

TYNE PIPE FABRICATORS LIMITED (02196331) is an active UK company. incorporated on 19 November 1987. with registered office in Tyne And Wear. The company operates in the Manufacturing sector, engaged in unknown sic code (1120). TYNE PIPE FABRICATORS LIMITED has been registered for 38 years. Current directors include KEYWORTH, Stephen.

Company Number
02196331
Status
active
Type
ltd
Incorporated
19 November 1987
Age
38 years
Address
1 St James' Gate, Tyne And Wear, NE99 1YQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (1120)
Directors
KEYWORTH, Stephen
SIC Codes
1120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNE PIPE FABRICATORS LIMITED

TYNE PIPE FABRICATORS LIMITED is an active company incorporated on 19 November 1987 with the registered office located in Tyne And Wear. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (1120). TYNE PIPE FABRICATORS LIMITED was registered 38 years ago.(SIC: 1120)

Status

active

Active since 38 years ago

Company No

02196331

LTD Company

Age

38 Years

Incorporated 19 November 1987

Size

N/A

Accounts

ARD: 31/12

Overdue

20 years overdue

Last Filed

Made up to 31 December 2003 (22 years ago)
Submitted on 30 July 2004 (21 years ago)
Period: 19 November 1987 - 31 December 2003(194 months)
Type: Full Accounts

Next Due

Due by 31 October 2005
Period: 1 January 2004 - 31 December 2004

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 15 May 2017
For period ending 1 May 2017

Previous Company Names

AKER TYNE LIMITED
From: 30 April 1999To: 10 February 2000
AKER MCNULTY LIMITED
From: 4 February 1997To: 30 April 1999
MCNULTY OFFSHORE SERVICES LIMITED
From: 19 November 1987To: 4 February 1997
Contact
Address

1 St James' Gate Newcastle Upon Tyne Tyne And Wear, NE99 1YQ,

Timeline

2 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Sept 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

KEYWORTH, Stephen

Active
Farndale, MorpethNE61 6LQ
Born February 1946
Director
Appointed N/A

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Secretary
Appointed 06 Mar 1997
Resigned 30 Jul 2002

MCNULTY, David Brian

Resigned
The Grange, South ShieldsNE33 3DZ
Secretary
Appointed N/A
Resigned 06 Mar 1997

WB COMPANY SECRETARIES LIMITED

Resigned
1 St James Gate, Newcastle Upon TyneNE99 1YQ
Corporate secretary
Appointed 16 Jul 2003
Resigned 21 Apr 2021

CASSIE, David

Resigned
32 Westholme Avenue, AberdeenAB15 6AB
Born January 1956
Director
Appointed 23 Feb 2001
Resigned 30 Jul 2002

GULAKER, Harald

Resigned
2 Coldstone Avenue, AberdeenAB15 8TT
Born October 1952
Director
Appointed 09 Oct 1998
Resigned 29 Jul 1999

HANSEN, Egil

Resigned
Peter Aas Vei 30a, NorwayFOREIGN
Born December 1949
Director
Appointed 23 Aug 1996
Resigned 26 Jan 1999

KLEV, Jens Andreas

Resigned
Kvernveien 12, Oslo 0383FOREIGN
Born November 1949
Director
Appointed 13 Jun 1997
Resigned 03 Jan 2001

MCNULTY, David Brian

Resigned
The Grange, South ShieldsNE33 3DZ
Born May 1951
Director
Appointed N/A
Resigned 22 May 1997

MCNULTY, Peter Mitchell

Resigned
The White House, South ShieldsNE33 3EB
Born May 1949
Director
Appointed N/A
Resigned 22 May 1997

OMA, Gunnar Jan

Resigned
10 Cornmoor Road, Newcastle Upon TyneNE16 4PU
Born May 1962
Director
Appointed 30 Jul 2002
Resigned 10 Sept 2018

PETTERSON, Lasse

Resigned
8 Springdale Road, AberdeenAB15 9FA
Born May 1956
Director
Appointed 18 Jun 1997
Resigned 30 Apr 1999

ROLSTAD, Lars

Resigned
7 Earlspark Gardens, AberdeenAB1 9AZ
Born January 1940
Director
Appointed 23 Aug 1996
Resigned 06 Jun 1997

SMITH, Phillip John

Resigned
Minarloch, AboyneAB34 5JE
Born June 1950
Director
Appointed 08 Jun 1998
Resigned 06 Aug 1998

WAAGE, Rolf Thomas

Resigned
Sjoarbakken 26, Stord 5400
Born November 1944
Director
Appointed 23 Aug 1996
Resigned 27 May 1999
Fundings
Financials
Latest Activities

Filing History

92

Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Restoration Order Of Court
23 July 2020
AC92AC92
Gazette Dissolved Compulsory
25 June 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Restoration Order Of Court
2 December 2015
AC92AC92
Gazette Dissolved Voluntary
21 November 2006
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 August 2006
GAZ1(A)GAZ1(A)
Legacy
26 June 2006
652a652a
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
363(288)363(288)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
20 July 2004
287Change of Registered Office
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Legacy
18 October 2001
244244
Legacy
29 May 2001
363aAnnual Return
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
25 August 2000
288cChange of Particulars
Legacy
11 May 2000
363aAnnual Return
Certificate Change Of Name Company
9 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
363aAnnual Return
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
403aParticulars of Charge Subject to s859A
Legacy
23 May 1997
403aParticulars of Charge Subject to s859A
Legacy
23 May 1997
403aParticulars of Charge Subject to s859A
Legacy
15 May 1997
363aAnnual Return
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Certificate Change Of Name Company
3 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
1 November 1996
225Change of Accounting Reference Date
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
10 May 1993
363(288)363(288)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
26 November 1992
395Particulars of Mortgage or Charge
Legacy
21 October 1992
403aParticulars of Charge Subject to s859A
Legacy
22 September 1992
395Particulars of Mortgage or Charge
Legacy
19 May 1992
363(288)363(288)
Legacy
27 March 1992
395Particulars of Mortgage or Charge
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
17 September 1991
395Particulars of Mortgage or Charge
Legacy
29 August 1991
88(2)R88(2)R
Legacy
29 August 1991
123Notice of Increase in Nominal Capital
Legacy
29 August 1991
88(2)R88(2)R
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
12 April 1990
403aParticulars of Charge Subject to s859A
Legacy
23 January 1990
363363
Legacy
18 January 1990
288288
Legacy
19 December 1989
395Particulars of Mortgage or Charge
Legacy
12 April 1988
395Particulars of Mortgage or Charge
Legacy
24 November 1987
288288
Incorporation Company
19 November 1987
NEWINCIncorporation