Company NamePlumbfast Limited
DirectorsNeal Binstead and Russel Firth
Company StatusDissolved
Company Number03039688
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNeal Binstead
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBrooklands
Manor Farm Court
Thrybergia Rotherham
Yorkshire
S60
Secretary NameMr Neal Binstead
NationalityBritish
StatusCurrent
Appointed01 April 1995(2 days after company formation)
Appointment Duration29 years, 1 month
RoleCd/Sec
Correspondence Address3 Manor Farm Court
Thrybergh
Rotherham
South Yorkshire
S65 4NZ
Director NameRussel Firth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCommercial Director
Correspondence Address1 Fulmar Way
Thorpe Hesley
Rotherham
South Yorkshire
S61 2PE
Director NameLee Nuttall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Bellfields Hesley Lane
Rotherham
South Yorkshire
S61 2PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 September 2001Dissolved (1 page)
20 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
18 January 1999Appointment of a voluntary liquidator (1 page)
18 January 1999Statement of affairs (7 pages)
18 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 1998Registered office changed on 21/12/98 from: cross street works lloyd street parkgate rotherham south yorkshire S62 6JG (1 page)
1 July 1998Full accounts made up to 31 March 1997 (13 pages)
28 May 1998Return made up to 30/03/98; change of members (6 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 631 chesterfield road sheffield S8 0RX (1 page)
26 September 1997Director resigned (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
25 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 1997£ nc 1000/10000 01/03/96 (1 page)
10 April 1997Return made up to 30/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996Return made up to 30/03/96; full list of members (8 pages)
8 May 1996New secretary appointed (2 pages)
2 November 1995Particulars of mortgage/charge (4 pages)
12 April 1995Secretary resigned (2 pages)
30 March 1995Incorporation (22 pages)