About

Registered Number: 02607087
Date of Incorporation: 02/05/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 9 months ago)
Registered Address: Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB

 

Ithaca Pipeline Ltd was founded on 02 May 1991 and has its registered office in Leeds, it's status is listed as "Dissolved". The companies director is listed as Yanagisawa, Ryo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YANAGISAWA, Ryo 01 May 2010 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 03 May 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 02 March 2015
TM02 - Termination of appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AD01 - Change of registered office address 29 September 2014
AP01 - Appointment of director 29 September 2014
AP01 - Appointment of director 29 September 2014
AP04 - Appointment of corporate secretary 29 September 2014
MISC - Miscellaneous document 29 August 2014
CERTNM - Change of name certificate 11 August 2014
CONNOT - N/A 11 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 06 March 2014
AP01 - Appointment of director 03 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 25 June 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2011
AA - Annual Accounts 08 September 2010
AP01 - Appointment of director 05 May 2010
AP03 - Appointment of secretary 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
MEM/ARTS - N/A 25 June 2009
CERTNM - Change of name certificate 24 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 16 May 2009
AUD - Auditor's letter of resignation 15 May 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 04 July 2008
AA - Annual Accounts 03 September 2007
363s - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 12 July 2001
CERTNM - Change of name certificate 10 July 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 18 April 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 04 May 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 14 May 1998
RESOLUTIONS - N/A 02 September 1997
MEM/ARTS - N/A 14 August 1997
CERTNM - Change of name certificate 13 August 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 13 May 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
287 - Change in situation or address of Registered Office 09 January 1997
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
RESOLUTIONS - N/A 06 December 1996
288b - Notice of resignation of directors or secretaries 06 December 1996
288 - N/A 30 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
363a - Annual Return 10 May 1996
AA - Annual Accounts 01 March 1996
363x - Annual Return 04 May 1995
AA - Annual Accounts 29 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 May 1994
363x - Annual Return 11 May 1994
363x - Annual Return 19 May 1993
AA - Annual Accounts 17 May 1993
AA - Annual Accounts 06 November 1992
363x - Annual Return 11 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1992
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
395 - Particulars of a mortgage or charge 27 August 1991
RESOLUTIONS - N/A 26 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
287 - Change in situation or address of Registered Office 24 July 1991
CERTNM - Change of name certificate 22 July 1991
RESOLUTIONS - N/A 18 July 1991
NEWINC - New incorporation documents 02 May 1991

Mortgages & Charges

Description Date Status Charge by
Third party charge over purbeck pipeline deposit accounts 09 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.