Company NameSovereign Plumbing Services (Hull) Limited
DirectorsMargaret Elizabeth Fletcher and Peter James Robert Fletcher
Company StatusDissolved
Company Number02679525
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMargaret Elizabeth Fletcher
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address7 Westerdale Close
Keyingham
Hull
North Humberside
HU12 9TT
Director NameMr Peter James Robert Fletcher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address7 Westerdale Close
Keyingham
Hull
North Humberside
HU12 9TT
Secretary NameMargaret Elizabeth Fletcher
NationalityBritish
StatusCurrent
Appointed26 March 1992(2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address7 Westerdale Close
Keyingham
Hull
North Humberside
HU12 9TT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMacclaren House
Skerne Road
Driffield
East Yorkshire
YO25 7QB
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 November 2001Dissolved (1 page)
2 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
22 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
17 March 1998Statement of affairs (10 pages)
17 March 1998Appointment of a voluntary liquidator (1 page)
17 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1998Registered office changed on 02/03/98 from: 216/218 newbridge road hull HU9 2HY (1 page)
2 February 1997Return made up to 21/01/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1996Return made up to 21/01/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 May 1995Return made up to 21/01/95; no change of members (4 pages)