Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEMPIPE LIMITED
Company Information for

CEMPIPE LIMITED

ALTRINCHAM, CHESHIRE, WA15,
Company Registration Number
03526677
Private Limited Company
Dissolved

Dissolved 2014-07-08

Company Overview

About Cempipe Ltd
CEMPIPE LIMITED was founded on 1998-03-13 and had its registered office in Altrincham. The company was dissolved on the 2014-07-08 and is no longer trading or active.

Key Data
Company Name
CEMPIPE LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Previous Names
KITEGLIDE LIMITED25/03/1998
Filing Information
Company Number 03526677
Date formed 1998-03-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-07-08
Type of accounts DORMANT
Last Datalog update: 2015-06-04 11:30:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEMPIPE LIMITED
The following companies were found which have the same name as CEMPIPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEMPIPE INC Delaware Unknown

Company Officers of CEMPIPE LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE FRANCES BURNS
Company Secretary 2009-08-17
ANDREW ALFRED BALL
Director 2007-11-07
GEORGE DANIEL
Director 2007-11-07
JOANNE MOORE
Director 2007-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM RHYS WYNNE HUGHES
Director 2007-11-07 2010-12-10
LEES LLOYD SECRETARIES LIMITED
Company Secretary 2007-11-07 2009-08-17
CONAL DANIEL
Director 2007-11-07 2009-08-17
STEWART JOHN MCKECHNIE
Director 2007-11-07 2009-08-17
IAIN BOYD
Company Secretary 2003-11-19 2007-11-07
MICHAEL LEOPOLD ERIC TSCHUDI BROADWOOD
Director 2005-04-18 2007-11-07
LAURENCE EDWIN VAISEY
Director 2003-03-27 2007-11-07
PETER TREVOR WILLIAM WOOD
Director 1998-03-17 2004-09-06
NOEL JAMES BURNS
Company Secretary 2003-01-29 2003-11-19
BERTRAND RICHARD
Director 2003-03-27 2003-10-01
BERNARD PATRICK VINCENSINI
Director 2002-07-16 2003-03-27
ANGELA BRIDGET JENKINS
Company Secretary 2001-07-05 2003-01-29
GEOFFREY DAVID HOPKINS
Director 1998-03-17 2002-07-17
EDWARD JOHN CIRKET
Director 1998-03-17 2001-09-05
NOEL JAMES BURNS
Company Secretary 1998-03-17 2001-07-05
CHRISTOPHER ROBERT LANE
Director 1998-03-17 2001-04-27
DANIEL JOHN DWYER
Nominated Secretary 1998-03-13 1998-03-17
BETTY JUNE DOYLE
Nominated Director 1998-03-13 1998-03-17
DANIEL JOHN DWYER
Nominated Director 1998-03-13 1998-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE FRANCES BURNS PLAS GWILYM QUARRY LIMITED Company Secretary 2009-08-18 CURRENT 1938-09-03 Dissolved 2014-08-15
CATHERINE FRANCES BURNS ROGER HUGHES & CO. LIMITED Company Secretary 2009-08-18 CURRENT 1938-09-06 Dissolved 2014-07-08
CATHERINE FRANCES BURNS LMPE REALISATIONS LIMITED Company Secretary 2009-08-18 CURRENT 1978-11-06 Dissolved 2017-10-28
CATHERINE FRANCES BURNS PIPEWAY HOLDINGS LIMITED Company Secretary 2009-08-17 CURRENT 2003-10-23 Dissolved 2015-01-13
CATHERINE FRANCES BURNS AVOIDATRENCH (SERVICES) LIMITED Company Secretary 2009-08-17 CURRENT 1992-04-27 Dissolved 2014-07-08
CATHERINE FRANCES BURNS AVOIDATRENCH LIMITED Company Secretary 2009-08-17 CURRENT 1990-01-19 Dissolved 2014-07-08
CATHERINE FRANCES BURNS AVOIDATRENCH (SOUTHERN) LIMITED Company Secretary 2009-08-17 CURRENT 1998-01-19 Dissolved 2014-07-08
CATHERINE FRANCES BURNS WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Company Secretary 2009-08-17 CURRENT 1951-09-07 Dissolved 2014-11-04
CATHERINE FRANCES BURNS PLAS GWILYM ENVIRONMENTAL LIMITED Company Secretary 2009-08-17 CURRENT 1985-08-15 Dissolved 2014-07-08
CATHERINE FRANCES BURNS PIPEWAY LIMITED Company Secretary 2009-08-17 CURRENT 1987-02-09 Dissolved 2015-12-07
CATHERINE FRANCES BURNS DANIEL CONTRACTORS LIMITED Company Secretary 2009-08-17 CURRENT 1994-02-21 Liquidation
ANDREW ALFRED BALL LAND AND MARINE ENGINEERING LIMITED Director 2013-06-17 CURRENT 2013-04-22 Active
ANDREW ALFRED BALL AVOIDATRENCH (SERVICES) LIMITED Director 2009-09-09 CURRENT 1992-04-27 Dissolved 2014-07-08
ANDREW ALFRED BALL AVOIDATRENCH (SOUTHERN) LIMITED Director 2009-09-09 CURRENT 1998-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
ANDREW ALFRED BALL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
ANDREW ALFRED BALL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
ANDREW ALFRED BALL REFLEX PLANT LIMITED Director 2005-03-01 CURRENT 1994-07-21 Dissolved 2014-07-08
ANDREW ALFRED BALL WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Director 2005-03-01 CURRENT 1951-09-07 Dissolved 2014-11-04
ANDREW ALFRED BALL PLAS GWILYM QUARRY LIMITED Director 2003-03-03 CURRENT 1938-09-03 Dissolved 2014-08-15
ANDREW ALFRED BALL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
ANDREW ALFRED BALL ROGER HUGHES & CO. LIMITED Director 2003-03-03 CURRENT 1938-09-06 Dissolved 2014-07-08
ANDREW ALFRED BALL LMPE REALISATIONS LIMITED Director 2000-04-01 CURRENT 1978-11-06 Dissolved 2017-10-28
ANDREW ALFRED BALL DANIEL CONTRACTORS LIMITED Director 2000-04-01 CURRENT 1994-02-21 Liquidation
GEORGE DANIEL PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
GEORGE DANIEL PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
GEORGE DANIEL AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
GEORGE DANIEL REFLEX PLANT LIMITED Director 2005-02-18 CURRENT 1994-07-21 Dissolved 2014-07-08
GEORGE DANIEL WALTER LAWRENCE CIVIL & MECHANICAL LIMITED Director 2005-02-18 CURRENT 1951-09-07 Dissolved 2014-11-04
GEORGE DANIEL PLAS GWILYM QUARRY LIMITED Director 2003-03-03 CURRENT 1938-09-03 Dissolved 2014-08-15
GEORGE DANIEL PLAS GWILYM ENVIRONMENTAL LIMITED Director 2003-03-03 CURRENT 1985-08-15 Dissolved 2014-07-08
GEORGE DANIEL LMPE REALISATIONS LIMITED Director 1998-04-09 CURRENT 1978-11-06 Dissolved 2017-10-28
GEORGE DANIEL DANIEL CONTRACTORS LIMITED Director 1994-03-31 CURRENT 1994-02-21 Liquidation
JOANNE MOORE PIPEWAY HOLDINGS LIMITED Director 2007-11-07 CURRENT 2003-10-23 Dissolved 2015-01-13
JOANNE MOORE PIPEWAY LIMITED Director 2007-11-07 CURRENT 1987-02-09 Dissolved 2015-12-07
JOANNE MOORE AVOIDATRENCH LIMITED Director 2006-07-10 CURRENT 1990-01-19 Dissolved 2014-07-08
JOANNE MOORE LMPE REALISATIONS LIMITED Director 2006-01-16 CURRENT 1978-11-06 Dissolved 2017-10-28
JOANNE MOORE DANIEL CONTRACTORS LIMITED Director 2006-01-16 CURRENT 1994-02-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-14DS01APPLICATION FOR STRIKING-OFF
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM LYNCASTLE WAY APPLETON THORN WARRINGTON CHESHIRE WA4 4ST
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-04-03LATEST SOC03/04/13 STATEMENT OF CAPITAL;GBP 1000
2013-04-03AR0113/03/13 FULL LIST
2012-08-10AUDAUDITOR'S RESIGNATION
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-04-10AR0113/03/12 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-05AR0113/03/11 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WYNNE HUGHES
2010-07-02AA30/09/09 TOTAL EXEMPTION FULL
2010-04-07AR0113/03/10 FULL LIST
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR CONAL DANIEL
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR STEWART MCKECHNIE
2009-08-17288aSECRETARY APPOINTED MRS CATHERINE FRANCES BURNS
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY LEES LLOYD SECRETARIES LIMITED
2009-03-26363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / STEWART MCKECHNIE / 25/03/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-11363aRETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE MOORE / 10/11/2007
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16RES01ADOPT ARTICLES 07/11/2007
2008-07-16RES12VARYING SHARE RIGHTS AND NAMES
2008-07-09225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-10288bSECRETARY RESIGNED
2007-11-19RES12VARYING SHARE RIGHTS AND NAMES
2007-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: PIPEWAY HOUSE BISHOPSTONE LANE SAYERS COMMON HASSOCKS WEST SUSSEX BN6 9HG
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-06-26363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-31363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-06-14288aNEW DIRECTOR APPOINTED
2005-05-11363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-04288bDIRECTOR RESIGNED
2004-03-31363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-28288bSECRETARY RESIGNED
2004-01-28288aNEW SECRETARY APPOINTED
2003-11-29288bDIRECTOR RESIGNED
2003-10-28MISCSECT 394
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-20AUDAUDITOR'S RESIGNATION
2003-06-02288aNEW DIRECTOR APPOINTED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-04-11363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-04-08288bDIRECTOR RESIGNED
2003-04-04288bSECRETARY RESIGNED
2003-04-04288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to CEMPIPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEMPIPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEMPIPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products

Intangible Assets
Patents
We have not found any records of CEMPIPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEMPIPE LIMITED
Trademarks
We have not found any records of CEMPIPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEMPIPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as CEMPIPE LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where CEMPIPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEMPIPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEMPIPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.