About

Registered Number: 02350527
Date of Incorporation: 21/02/1989 (36 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 10 months ago)
Registered Address: 12 - 20 Brunel Close, Park Farm Industrial Estate, Wellingborough, NN8 6QX,

 

Founded in 1989, Nu Pipe Ltd have registered office in Wellingborough, it's status at Companies House is "Dissolved". This organisation has 3 directors listed as Bennison, Sarah, Robertson, Richard, Krugman, James David in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRUGMAN, James David N/A 03 August 1997 1
Secretary Name Appointed Resigned Total Appointments
BENNISON, Sarah 25 June 2010 - 1
ROBERTSON, Richard 12 January 2010 25 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 19 February 2019
AD01 - Change of registered office address 18 October 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 05 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2010
AA - Annual Accounts 30 September 2010
TM02 - Termination of appointment of secretary 08 July 2010
AP03 - Appointment of secretary 08 July 2010
AR01 - Annual Return 25 February 2010
TM02 - Termination of appointment of secretary 18 January 2010
AP03 - Appointment of secretary 18 January 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 06 April 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 19 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
AUD - Auditor's letter of resignation 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 18 October 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
363s - Annual Return 03 March 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 26 January 1995
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 21 March 1994
287 - Change in situation or address of Registered Office 12 October 1993
288 - N/A 30 July 1993
288 - N/A 30 July 1993
288 - N/A 04 March 1993
363x - Annual Return 04 March 1993
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 30 November 1992
395 - Particulars of a mortgage or charge 13 August 1992
363x - Annual Return 26 February 1992
AA - Annual Accounts 03 February 1992
288 - N/A 20 December 1991
288 - N/A 05 September 1991
363a - Annual Return 01 May 1991
288 - N/A 30 April 1991
287 - Change in situation or address of Registered Office 24 January 1991
287 - Change in situation or address of Registered Office 13 January 1991
AA - Annual Accounts 08 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1990
363 - Annual Return 11 October 1990
288 - N/A 05 October 1990
288 - N/A 28 September 1990
MEM/ARTS - N/A 07 September 1990
RESOLUTIONS - N/A 29 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1990
288 - N/A 03 May 1990
287 - Change in situation or address of Registered Office 03 May 1990
RESOLUTIONS - N/A 15 September 1989
288 - N/A 06 September 1989
287 - Change in situation or address of Registered Office 06 September 1989
CERTNM - Change of name certificate 07 June 1989
288 - N/A 07 June 1989
287 - Change in situation or address of Registered Office 07 June 1989
NEWINC - New incorporation documents 21 February 1989

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 11 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.