About

Registered Number: 04032133
Date of Incorporation: 07/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

 

Founded in 2000, Stockton Pipelines Ltd has its registered office in South Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Dale John 20 January 2003 - 1
GORDON, Ian William 07 July 2000 31 December 2001 1
HEARST, William John Norman 24 June 2015 04 April 2018 1
MORGAN, Trevor Willliam Gomer 07 July 2000 15 December 2000 1
PORTER, William Arthur 07 July 2000 20 January 2003 1
ROBINSON, David George 15 December 2000 25 June 2015 1
SHEPHERD, Jeffrey 07 July 2000 31 December 2001 1
STEVENS, Arthur John 02 September 2000 28 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 10 May 2018
TM01 - Termination of appointment of director 27 April 2018
CH03 - Change of particulars for secretary 23 July 2017
CS01 - N/A 23 July 2017
CH01 - Change of particulars for director 23 July 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 08 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 02 August 2005
AUD - Auditor's letter of resignation 20 September 2004
363s - Annual Return 06 August 2004
287 - Change in situation or address of Registered Office 06 August 2004
AA - Annual Accounts 04 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 May 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
363s - Annual Return 17 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
AA - Annual Accounts 26 November 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
363s - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 13 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
225 - Change of Accounting Reference Date 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
225 - Change of Accounting Reference Date 26 July 2000
CERTNM - Change of name certificate 24 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.