About

Registered Number: 06178255
Date of Incorporation: 22/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years and 1 month ago)
Registered Address: Swift House, Falcon Court Preston Farm, Stockton On Tees, TS18 3TX

 

Gms Piping Design Ltd was registered on 22 March 2007 with its registered office in Stockton On Tees, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Halton, Jill, Halton, Jill, Seaman, Gary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALTON, Jill 09 January 2013 - 1
SEAMAN, Gary 22 March 2007 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HALTON, Jill 22 March 2007 28 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
DISS40 - Notice of striking-off action discontinued 26 April 2014
AR01 - Annual Return 23 April 2014
GAZ1 - First notification of strike-off action in London Gazette 15 April 2014
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 02 April 2013
TM02 - Termination of appointment of secretary 02 April 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 10 April 2008
225 - Change of Accounting Reference Date 22 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.