Company NameT.M.West(Plumbers)Limited
Company StatusDissolved
Company Number00327277
CategoryPrivate Limited Company
Incorporation Date27 April 1937(87 years ago)
Dissolution Date12 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAnna Bramall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(70 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Hall
Boltby
Thirsk
North Yorkshire
YO7 2DY
Director NameMr Douglas Charles Antony Bramall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(70 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 12 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Secretary NameAnna Bramall
NationalityBritish
StatusClosed
Appointed31 October 2007(70 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 12 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Hall
Boltby
Thirsk
North Yorkshire
YO7 2DY
Director NameMrs Susan Angela Bramall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(54 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 1997)
RoleRace Horse Trainer
Correspondence AddressBurtree House
Hutton Sessay
Thirsk
North Yorkshire
YO7 3AY
Director NameMrs Joanna Jane McGhee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(54 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2007)
RoleSecretary
Correspondence AddressCarpenter House Cordwell Lane
Millthorpe Holmesfield
Sheffield
South Yorkshire
S18 5WH
Secretary NameMrs Joanna Jane McGhee
NationalityBritish
StatusResigned
Appointed19 July 1991(54 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 1997)
RoleCompany Director
Correspondence AddressCarpenter House Cordwell Lane
Millthorpe Holmesfield
Sheffield
South Yorkshire
S18 5WH
Secretary NameSimon Patrick McGhee
NationalityBritish
StatusResigned
Appointed30 January 1997(59 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2002)
RoleStudent
Correspondence AddressCarpenter House
Millthorpe Holmesfield
Sheffield
S18 5WH
Secretary NameSophie Jane McGhee
NationalityBritish
StatusResigned
Appointed31 March 2002(64 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressCarpenter House
Millthorpe
Holmesfield
Sheffield
S18 7WH

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£363,360
Cash£4,061
Current Liabilities£872,720

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 April 2018Final Gazette dissolved following liquidation (1 page)
12 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-10-31
(1 page)
12 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-10-31
(1 page)
12 January 2018Return of final meeting in a members' voluntary winding up (23 pages)
12 January 2018Return of final meeting in a members' voluntary winding up (23 pages)
5 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (16 pages)
5 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (16 pages)
5 February 2015Liquidators statement of receipts and payments to 19 December 2014 (16 pages)
6 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Appointment of a voluntary liquidator (1 page)
6 January 2014Declaration of solvency (3 pages)
6 January 2014Declaration of solvency (3 pages)
19 December 2013Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 19 December 2013 (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 400
(5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 400
(5 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 January 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 400
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 31 August 2010
  • GBP 400
(4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
9 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (3 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed;new director appointed (2 pages)
9 November 2007New director appointed (3 pages)
9 November 2007Director resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: 66 north street wetherby LS22 6NR (1 page)
7 November 2007Registered office changed on 07/11/07 from: 66 north street wetherby LS22 6NR (1 page)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 August 2006Return made up to 30/06/06; full list of members (6 pages)
23 August 2006Return made up to 30/06/06; full list of members (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 30/06/05; full list of members (6 pages)
19 July 2005Return made up to 30/06/05; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 August 2004Return made up to 19/07/04; full list of members (6 pages)
5 August 2004Return made up to 19/07/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 September 2003Return made up to 19/07/03; full list of members (6 pages)
12 September 2003Return made up to 19/07/03; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Registered office changed on 23/07/03 from: 305 roundhay road leeds LS8 4HT (1 page)
23 July 2003Registered office changed on 23/07/03 from: 305 roundhay road leeds LS8 4HT (1 page)
7 August 2002Return made up to 19/07/02; full list of members (6 pages)
7 August 2002Return made up to 19/07/02; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 August 2001Return made up to 19/07/01; full list of members (6 pages)
24 August 2001Return made up to 19/07/01; full list of members (6 pages)
24 August 2000Return made up to 19/07/00; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Return made up to 19/07/00; full list of members (6 pages)
10 August 1999Return made up to 19/07/99; no change of members (4 pages)
10 August 1999Return made up to 19/07/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 August 1998Return made up to 19/07/98; no change of members (4 pages)
7 August 1998Return made up to 19/07/98; no change of members (4 pages)
12 August 1997Return made up to 19/07/97; full list of members (6 pages)
12 August 1997Return made up to 19/07/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
24 July 1996Return made up to 19/07/96; no change of members (4 pages)
24 July 1996Return made up to 19/07/96; no change of members (4 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 July 1995Return made up to 19/07/95; full list of members (6 pages)
19 July 1995Return made up to 19/07/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 June 1986Accounts for a small company made up to 31 March 1986 (4 pages)
27 June 1986Accounts for a small company made up to 31 March 1986 (4 pages)