About

Registered Number: 05271529
Date of Incorporation: 27/10/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: 17 Oaks Fold, Shiregreen, Sheffield, S5 0TD

 

Established in 2004, K.M.R. Pipeline Services Ltd has its registered office in Sheffield, it's status is listed as "Dissolved". Kieran, Ruth Jacqueline, Begbie, Craig, Kieran, Christopher Paul, Kieran, James, Morris, Glen, Rabjohn, Graham Lee, Rabjohn, Mark Edward are listed as directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGBIE, Craig 01 August 2012 06 February 2018 1
KIERAN, Christopher Paul 13 September 2006 07 February 2011 1
KIERAN, James 09 November 2004 14 December 2012 1
MORRIS, Glen 09 November 2004 02 March 2006 1
RABJOHN, Graham Lee 09 November 2004 21 March 2005 1
RABJOHN, Mark Edward 09 November 2004 16 February 2005 1
Secretary Name Appointed Resigned Total Appointments
KIERAN, Ruth Jacqueline 13 September 2006 06 February 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
TM02 - Termination of appointment of secretary 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
DISS16(SOAS) - N/A 03 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
MR01 - N/A 23 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 18 December 2012
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 31 October 2012
AD01 - Change of registered office address 31 October 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 31 August 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 16 December 2010
CH01 - Change of particulars for director 16 December 2010
CH01 - Change of particulars for director 16 December 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 24 July 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 29 October 2007
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 16 February 2006
225 - Change of Accounting Reference Date 16 February 2006
363a - Annual Return 28 November 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
287 - Change in situation or address of Registered Office 16 November 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

Debenture 21 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.