About

Registered Number: 05046545
Date of Incorporation: 17/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (9 years ago)
Registered Address: 22 Clarendon Close, Belgrave Park, Chester, CH4 7BL

 

Based in Chester, Pipeline Packaging Consultants Ltd was founded on 17 February 2004, it's status is listed as "Dissolved". The companies directors are listed as Pipe, Elizabeth Ann, Pipe, David Malcolm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPE, David Malcolm 17 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PIPE, Elizabeth Ann 17 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 06 February 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 16 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 16 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 13 March 2007
AA - Annual Accounts 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 16 March 2005
225 - Change of Accounting Reference Date 27 February 2004
287 - Change in situation or address of Registered Office 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.