Company NameThomas's Plumbers Limited
Company StatusActive
Company Number00681924
CategoryPrivate Limited Company
Incorporation Date30 January 1961(63 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameEdward Charles Walton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(30 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleSurveyor
Correspondence Address37 Selby Road
Garforth
Leeds
West Yorkshire
LS25 1LR
Director NameElaine Walton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(30 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressThe White House
Colton
Leeds
West Yorkshire
LS16 9AQ
Secretary NameElaine Walton
NationalityBritish
StatusCurrent
Appointed22 March 1991(30 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleBookeeper/Accounts Clerk
Correspondence AddressThe White House
Colton
Leeds
West Yorkshire
LS16 9AQ
Director NameJohn Graham Jordan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(33 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleManager
Correspondence Address95 Postern Close
York
North Yorkshire
YO2 1JD
Director NameMr Barry Victor Lomas
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(36 years, 2 months after company formation)
Appointment Duration27 years
RoleCommercial Director
Correspondence Address290 Gorton Road
Reddish
Stockport
Cheshire
SK5 6RN
Director NameMr Peter Leslie Hawes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(30 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1993)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address265 Spen Lane
West Park
Leeds
West Yorkshire
LS16 5EJ

Location

Registered Address10 - 12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£52,556
Cash£56,251
Current Liabilities£696,455

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Next Accounts Due30 November 1998 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 February 2020Restoration by order of the court (3 pages)
9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001Receiver ceasing to act (2 pages)
31 July 2001Receiver ceasing to act (2 pages)
30 July 2001Receiver's abstract of receipts and payments (3 pages)
30 July 2001Receiver's abstract of receipts and payments (3 pages)
2 July 2001Receiver's abstract of receipts and payments (3 pages)
2 July 2001Receiver's abstract of receipts and payments (3 pages)
23 June 2000Receiver's abstract of receipts and payments (2 pages)
23 June 2000Receiver's abstract of receipts and payments (2 pages)
23 June 2000Receiver's abstract of receipts and payments (2 pages)
23 June 2000Receiver's abstract of receipts and payments (2 pages)
16 August 1999Receiver ceasing to act (2 pages)
16 August 1999Receiver ceasing to act (2 pages)
1 July 1998Receiver's abstract of receipts and payments (2 pages)
1 July 1998Receiver's abstract of receipts and payments (2 pages)
30 September 1997Statement of Affairs in administrative receivership following report to creditors (16 pages)
30 September 1997Administrative Receiver's report (7 pages)
30 September 1997Administrative Receiver's report (7 pages)
30 September 1997Statement of Affairs in administrative receivership following report to creditors (16 pages)
9 July 1997Registered office changed on 09/07/97 from: 60 king street drighlington bradford west yorkshire BD11 1EL (1 page)
9 July 1997Registered office changed on 09/07/97 from: 60 king street drighlington bradford west yorkshire BD11 1EL (1 page)
19 June 1997Appointment of receiver/manager (1 page)
19 June 1997Appointment of receiver/manager (1 page)
27 May 1997Registered office changed on 27/05/97 from: moorside works 45 station road drighlington nr leeds BD11 1JU (1 page)
27 May 1997Registered office changed on 27/05/97 from: moorside works 45 station road drighlington nr leeds BD11 1JU (1 page)
30 April 1997Return made up to 22/03/97; no change of members (4 pages)
30 April 1997Return made up to 22/03/97; no change of members (4 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
18 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 April 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 April 1996Return made up to 22/03/96; no change of members (4 pages)
2 April 1996Return made up to 22/03/96; no change of members (4 pages)
24 February 1996Declaration of satisfaction of mortgage/charge (1 page)
24 February 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Return made up to 22/03/95; full list of members (6 pages)
28 March 1995Return made up to 22/03/95; full list of members (6 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
13 October 1994Company name changed\certificate issued on 13/10/94 (3 pages)
6 October 1994New director appointed (2 pages)
28 September 1994Registered office changed on 28/09/94 from: victoria buildings luddenden foot nr halifax HX2 6AA (2 pages)
2 June 1994Accounts for a small company made up to 31 January 1994 (5 pages)
3 May 1994Return made up to 22/03/94; no change of members (4 pages)
29 April 1993Return made up to 22/03/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 April 1993Accounts for a small company made up to 31 January 1993 (5 pages)
15 March 1993Director resigned (2 pages)
26 May 1992Return made up to 22/03/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1992Full accounts made up to 31 January 1992 (9 pages)
7 April 1991Full accounts made up to 31 January 1991 (10 pages)
5 June 1990Return made up to 30/05/90; full list of members (5 pages)
5 June 1990Full accounts made up to 31 January 1990 (9 pages)
28 June 1989Full accounts made up to 31 January 1989 (9 pages)
28 June 1989Return made up to 15/06/89; full list of members (4 pages)
15 May 1989Director resigned;new director appointed (3 pages)
8 June 1988Return made up to 12/05/88; full list of members (4 pages)
8 June 1988Full accounts made up to 31 January 1988 (8 pages)
15 July 1987Return made up to 10/06/87; full list of members (4 pages)
15 July 1987Full accounts made up to 31 January 1987 (9 pages)
30 June 1986Return made up to 15/05/86; full list of members (5 pages)
30 June 1986Full accounts made up to 31 January 1986 (8 pages)
30 January 1961Incorporation (14 pages)