Company NameEconomic Plumbing Maintenance Limited
Company StatusDissolved
Company Number01836406
CategoryPrivate Limited Company
Incorporation Date27 July 1984(39 years, 9 months ago)
Dissolution Date16 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Terence John Boyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(8 years, 8 months after company formation)
Appointment Duration22 years, 5 months (closed 16 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Woodland Road
London
SE19 1NS
Director NameMr Cyril Walter Parker
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address13 Queensthorpe Road
Sydenham
London
SE26 4PJ
Secretary NameEdward Claxton
NationalityBritish
StatusResigned
Appointed17 April 1992(7 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address8 High Beech
South Croydon
Surrey
CR2 7QB
Secretary NameGeraldine Linda Boyle
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2012)
RoleAccount Admin
Correspondence Address13 Queensthorpe Road
London
SE26 4PJ

Location

Registered AddressC/O The Offices Of Silke & Co Ltd
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

85 at £1Terence John Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,093
Current Liabilities£66,753

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Final Gazette dissolved following liquidation (1 page)
16 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
16 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
1 August 2014Liquidators statement of receipts and payments to 17 July 2014 (9 pages)
1 August 2014Liquidators' statement of receipts and payments to 17 July 2014 (9 pages)
1 August 2014Liquidators' statement of receipts and payments to 17 July 2014 (9 pages)
13 August 2013Liquidators statement of receipts and payments to 17 July 2013 (9 pages)
13 August 2013Liquidators' statement of receipts and payments to 17 July 2013 (9 pages)
13 August 2013Liquidators' statement of receipts and payments to 17 July 2013 (9 pages)
1 August 2012Registered office address changed from 1a Woodland Road London SE19 1NS England on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from 1a Woodland Road London SE19 1NS England on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from 1a Woodland Road London SE19 1NS England on 1 August 2012 (2 pages)
25 July 2012Statement of affairs with form 4.19 (5 pages)
25 July 2012Appointment of a voluntary liquidator (1 page)
25 July 2012Statement of affairs with form 4.19 (5 pages)
25 July 2012Appointment of a voluntary liquidator (1 page)
25 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-18
(1 page)
15 June 2012Termination of appointment of Geraldine Boyle as a secretary (1 page)
15 June 2012Termination of appointment of Geraldine Boyle as a secretary (1 page)
1 June 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 85
(4 pages)
1 June 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 85
(4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 February 2012Registered office address changed from 27 Cavendish Road Sutton Surrey on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 27 Cavendish Road Sutton Surrey on 20 February 2012 (1 page)
4 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Mr Terence John Boyle on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Terence John Boyle on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Terence John Boyle on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 17/04/09; full list of members (3 pages)
18 May 2009Return made up to 17/04/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 17/04/08; full list of members (3 pages)
7 May 2008Return made up to 17/04/08; full list of members (3 pages)
7 May 2008Director's change of particulars / terence boyle / 07/07/2007 (2 pages)
7 May 2008Director's change of particulars / terence boyle / 07/07/2007 (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 May 2007Return made up to 17/04/07; full list of members (2 pages)
17 May 2007Return made up to 17/04/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 17/04/06; full list of members (2 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 17/04/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
22 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2005Partial exemption accounts made up to 31 March 2004 (14 pages)
25 January 2005Partial exemption accounts made up to 31 March 2004 (14 pages)
28 April 2004Return made up to 17/04/04; full list of members (6 pages)
28 April 2004Return made up to 17/04/04; full list of members (6 pages)
15 December 2003Partial exemption accounts made up to 31 March 2003 (14 pages)
15 December 2003Partial exemption accounts made up to 31 March 2003 (14 pages)
10 May 2003Return made up to 17/04/03; full list of members (6 pages)
10 May 2003Return made up to 17/04/03; full list of members (6 pages)
5 November 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
5 November 2002Partial exemption accounts made up to 31 March 2002 (14 pages)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
19 April 2002Return made up to 17/04/02; full list of members (6 pages)
12 November 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
12 November 2001Partial exemption accounts made up to 31 March 2001 (14 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Full accounts made up to 31 March 2000 (14 pages)
27 December 2000Full accounts made up to 31 March 2000 (14 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
21 August 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 August 2000New secretary appointed (2 pages)
17 August 1999Full accounts made up to 31 March 1999 (14 pages)
17 August 1999Full accounts made up to 31 March 1999 (14 pages)
21 April 1999Return made up to 17/04/99; full list of members (6 pages)
21 April 1999Return made up to 17/04/99; full list of members (6 pages)
11 November 1998Full accounts made up to 31 March 1998 (14 pages)
11 November 1998Full accounts made up to 31 March 1998 (14 pages)
21 April 1998Return made up to 17/04/98; no change of members (4 pages)
21 April 1998Return made up to 17/04/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (14 pages)
31 December 1997Full accounts made up to 31 March 1997 (14 pages)
27 April 1997Return made up to 17/04/97; no change of members (4 pages)
27 April 1997Return made up to 17/04/97; no change of members (4 pages)
29 September 1996Full accounts made up to 31 March 1996 (13 pages)
29 September 1996Full accounts made up to 31 March 1996 (13 pages)
24 April 1996Return made up to 17/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1996Return made up to 17/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1995Full accounts made up to 31 March 1995 (12 pages)
19 October 1995Registered office changed on 19/10/95 from: melville house 8-12 woodhouse road london N12 0RG (1 page)
19 October 1995Full accounts made up to 31 March 1995 (12 pages)
19 October 1995Registered office changed on 19/10/95 from: melville house 8-12 woodhouse road london N12 0RG (1 page)
13 April 1995Return made up to 17/04/95; no change of members (4 pages)
13 April 1995Return made up to 17/04/95; no change of members (4 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
27 July 1984Incorporation (19 pages)
27 July 1984Incorporation (19 pages)