Company NameDean's Plumbers Limited
DirectorPeter Leslie Hawes
Company StatusLiquidation
Company Number03021993
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Previous NameNewscareer Limited

Business Activity

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

Directors

Director NameMr Peter Leslie Hawes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address265 Spen Lane
West Park
Leeds
West Yorkshire
LS16 5EJ
Secretary NameMrs Sandra Hawes
NationalityBritish
StatusCurrent
Appointed02 March 1995(2 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Spen Lane
Leeds
West Yorkshire
LS16 5EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDl Partnership
Suite 5 90 New North Road
Huddersfield
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due1 March 2017 (overdue)

Filing History

5 April 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
28 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2013Final Gazette dissolved following liquidation (1 page)
28 November 2013Final Gazette dissolved following liquidation (1 page)
28 August 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
28 August 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
10 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (7 pages)
10 July 2013Liquidators' statement of receipts and payments to 14 June 2013 (7 pages)
10 July 2013Liquidators statement of receipts and payments to 14 June 2013 (7 pages)
25 June 2012Liquidators' statement of receipts and payments to 14 June 2012 (11 pages)
25 June 2012Liquidators statement of receipts and payments to 14 June 2012 (11 pages)
25 June 2012Liquidators' statement of receipts and payments to 14 June 2012 (11 pages)
21 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
21 December 2011Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
18 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (11 pages)
18 July 2011Liquidators statement of receipts and payments to 14 June 2011 (11 pages)
18 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (11 pages)
15 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
15 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
21 May 2010Statement of affairs with form 2.14B (5 pages)
21 May 2010Statement of affairs with form 2.14B (5 pages)
22 January 2010Administrator's progress report to 18 December 2009 (11 pages)
22 January 2010Administrator's progress report to 18 December 2009 (11 pages)
18 August 2009Statement of administrator's proposal (21 pages)
18 August 2009Statement of administrator's proposal (21 pages)
29 June 2009Registered office changed on 29/06/2009 from unit 11 albion park albion way off armley road leeds west yorkshire LS12 2EJ (1 page)
29 June 2009Appointment of an administrator (1 page)
29 June 2009Registered office changed on 29/06/2009 from unit 11 albion park albion way off armley road leeds west yorkshire LS12 2EJ (1 page)
29 June 2009Appointment of an administrator (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
20 February 2007Return made up to 15/02/07; full list of members (2 pages)
20 February 2007Return made up to 15/02/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Return made up to 15/02/06; full list of members (2 pages)
20 February 2006Return made up to 15/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2005Return made up to 15/02/05; full list of members (6 pages)
15 June 2005Return made up to 15/02/05; full list of members (6 pages)
2 September 2004Registered office changed on 02/09/04 from: rear of 25 leadhall lane harrogate north yorkshire HG2 9NJ (1 page)
2 September 2004Registered office changed on 02/09/04 from: rear of 25 leadhall lane harrogate north yorkshire HG2 9NJ (1 page)
16 July 2004Return made up to 15/02/04; full list of members (6 pages)
16 July 2004Return made up to 15/02/04; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 April 2003Return made up to 15/02/03; full list of members (6 pages)
6 April 2003Return made up to 15/02/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 November 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 October 2002Strike-off action suspended (1 page)
1 October 2002Strike-off action suspended (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
3 December 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 December 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 October 2001Return made up to 15/02/01; full list of members (6 pages)
4 October 2001Return made up to 15/02/01; full list of members (6 pages)
7 March 2001Return made up to 15/02/00; full list of members (6 pages)
7 March 2001Return made up to 15/02/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 1999Return made up to 15/02/99; full list of members (6 pages)
18 February 1999Return made up to 15/02/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 February 1998Return made up to 15/02/98; no change of members (4 pages)
17 February 1998Return made up to 15/02/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 March 1997Return made up to 15/02/97; no change of members (4 pages)
21 March 1997Return made up to 15/02/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 15/02/96; full list of members (6 pages)
12 March 1996Return made up to 15/02/96; full list of members (6 pages)
4 April 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995£ nc 1000/50000 30/03/95 (1 page)
4 April 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995Ad 30/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1995£ nc 1000/50000 30/03/95 (1 page)
4 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 April 1995Ad 30/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 1995Memorandum and Articles of Association (12 pages)
24 March 1995Memorandum and Articles of Association (12 pages)
21 March 1995Company name changed newscareer LIMITED\certificate issued on 22/03/95 (4 pages)
21 March 1995Company name changed newscareer LIMITED\certificate issued on 22/03/95 (4 pages)
17 March 1995Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
15 February 1995Incorporation (9 pages)
15 February 1995Incorporation (9 pages)