Background WavePink WaveYellow Wave

AIS PIPEWORK LIMITED (07998929)

AIS PIPEWORK LIMITED (07998929) is a dissolved UK company. incorporated on 20 March 2012. with registered office in Hale. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AIS PIPEWORK LIMITED has been registered for 14 years. Current directors include AINSCOUGH, Matthew Martin, CHEERS, David Andrew.

Company Number
07998929
Status
dissolved
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
The Old Bank, Hale, WA15 9SQ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
AINSCOUGH, Matthew Martin, CHEERS, David Andrew
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIS PIPEWORK LIMITED

AIS PIPEWORK LIMITED is an dissolved company incorporated on 20 March 2012 with the registered office located in Hale. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AIS PIPEWORK LIMITED was registered 14 years ago.(SIC: 43999)

Status

dissolved

Active since 14 years ago

Company No

07998929

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2017 (8 years ago)
Submitted on 17 November 2017 (8 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 April 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

AINSCOUGH INDUSTRIAL GROUP ENGINEERING SERVICES LIMITED
From: 13 May 2014To: 4 August 2015
ENGINEERING SERVICES PIPEWORK SOLUTIONS LIMITED
From: 27 March 2012To: 7 May 2014
ENGINEERING SERVICES (UK) LIMITED
From: 20 March 2012To: 27 March 2012
Contact
Address

The Old Bank 187a Ashley Road Hale, WA15 9SQ,

Previous Addresses

Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF England
From: 12 November 2015To: 9 January 2019
Esps West Carr Road Retford Nottinghamshire DN22 7SW
From: 27 April 2012To: 12 November 2015
Eshl West Carr Road Retford Nottinghamshire DN22 7SW United Kingdom
From: 27 March 2012To: 27 April 2012
First Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 20 March 2012To: 27 March 2012
Timeline

13 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jul 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
May 17
Director Left
Aug 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHEERS, David Andrew

Active
187a Ashley Road, HaleWA15 9SQ
Secretary
Appointed 29 May 2013

AINSCOUGH, Matthew Martin

Active
187a Ashley Road, HaleWA15 9SQ
Born March 1978
Director
Appointed 29 May 2013

CHEERS, David Andrew

Active
187a Ashley Road, HaleWA15 9SQ
Born June 1966
Director
Appointed 29 May 2013

THORNELOE, Stephen

Resigned
West Carr Road, RetfordDN22 7SW
Secretary
Appointed 20 Mar 2012
Resigned 29 May 2013

CAUSIER, Mark

Resigned
Bradley Lane, WiganWN6 0XF
Born May 1965
Director
Appointed 01 Apr 2015
Resigned 30 Apr 2017

DEEMING, Stephen John

Resigned
Bradley Lane, WiganWN6 0XF
Born October 1959
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2018

THORNELOE, Richard James

Resigned
West Carr Road, RetfordDN22 7SW
Born December 1980
Director
Appointed 26 Mar 2012
Resigned 29 May 2013

THORNELOE, Samuel Henry

Resigned
West Carr Road, RetfordDN22 7SW
Born August 1976
Director
Appointed 26 Mar 2012
Resigned 29 May 2013

THORNELOE, Stephen Henry

Resigned
West Carr Road, RetfordDN22 7SW
Born August 1956
Director
Appointed 20 Mar 2012
Resigned 29 May 2013

Persons with significant control

1

Bradley Lane, WiganWN6 0XF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Liquidation
4 May 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
4 February 2020
LIQ14LIQ14
Liquidation Voluntary Statement Of Affairs
21 January 2019
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Liquidation Disclaimer Notice
3 January 2019
NDISCNDISC
Liquidation Voluntary Appointment Of Liquidator
3 January 2019
600600
Resolution
3 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Miscellaneous
13 May 2014
MISCMISC
Certificate Change Of Name Company
7 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
29 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Incorporation Company
20 March 2012
NEWINCIncorporation