About

Registered Number: 02835191
Date of Incorporation: 12/07/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 9 months ago)
Registered Address: 1 Jesmond Business Court, Jesmond Road, Newcastle Upon Tyne, NE2 1LA,

 

International Pipeline Supplies Ltd was registered on 12 July 1993 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are 5 directors listed for International Pipeline Supplies Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Joan 21 September 1993 13 January 2000 1
THORNTON, Stewart 12 July 1993 05 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BRADLEY, Joan 12 July 1993 13 January 2000 1
CLEGHORN, James 13 January 2000 05 January 2012 1
THORNTON, Joyce 06 January 2012 01 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 05 March 2018
TM02 - Termination of appointment of secretary 22 February 2018
AA - Annual Accounts 22 February 2018
AA01 - Change of accounting reference date 06 November 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 20 July 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 29 March 2014
AD01 - Change of registered office address 14 February 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 17 September 2012
CH01 - Change of particulars for director 11 September 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 March 2012
CH01 - Change of particulars for director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
AP03 - Appointment of secretary 19 January 2012
AP01 - Appointment of director 19 January 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 08 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 19 August 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 17 July 2006
287 - Change in situation or address of Registered Office 16 August 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 23 June 2004
AUD - Auditor's letter of resignation 07 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 01 July 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 11 July 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 27 September 1999
395 - Particulars of a mortgage or charge 19 January 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 12 September 1995
395 - Particulars of a mortgage or charge 05 May 1995
AA - Annual Accounts 27 February 1995
287 - Change in situation or address of Registered Office 08 November 1994
363s - Annual Return 12 July 1994
288 - N/A 28 February 1994
288 - N/A 28 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
287 - Change in situation or address of Registered Office 19 July 1993
NEWINC - New incorporation documents 12 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 15 January 1999 Outstanding

N/A

Fixed and floating charge 02 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.