Company NameJohn Burke (Plumbing & Heating) Limited
Company StatusDissolved
Company Number04193308
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date21 September 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Burke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address20 Pickhills Avenue
Goldthorpe
Rotherham
South Yorkshire
S63 9JE
Secretary NameBeverley Ann Fudge
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Pickhills Avenue
Goldthorpe
Rotherham
South Yorkshire
S63 9JE
Director NameSanderson Wilson & Co (Holdings) Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address49 Baldwin Avenue
Scunthorpe
North Lincolnshire
DN16 3TF
Secretary NameSanderson Wilson & Company Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address49 Baldwin Avenue
Scunthorpe
North Lincolnshire
DN16 3TF

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 September 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Final Gazette dissolved following liquidation (1 page)
21 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
21 June 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
15 December 2010Statement of affairs with form 4.19 (6 pages)
15 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-07
(1 page)
15 December 2010Appointment of a voluntary liquidator (1 page)
15 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2010Appointment of a voluntary liquidator (1 page)
15 December 2010Statement of affairs with form 4.19 (6 pages)
24 November 2010Registered office address changed from 20 Pickhills Avenue Goldthorpe Rotherham South Yorkshire S63 9JE on 24 November 2010 (1 page)
24 November 2010Registered office address changed from 20 Pickhills Avenue Goldthorpe Rotherham South Yorkshire S63 9JE on 24 November 2010 (1 page)
30 April 2010Director's details changed for John Burke on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
30 April 2010Director's details changed for John Burke on 3 April 2010 (2 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 100
(4 pages)
30 April 2010Director's details changed for John Burke on 3 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 May 2009Return made up to 03/04/09; full list of members (3 pages)
15 May 2009Return made up to 03/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 June 2008Return made up to 03/04/08; full list of members (3 pages)
20 June 2008Return made up to 03/04/08; full list of members (3 pages)
12 February 2008Return made up to 03/04/07; full list of members; amend (5 pages)
12 February 2008Return made up to 03/04/07; full list of members; amend (5 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
16 April 2007Return made up to 03/04/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 03/04/06; full list of members (2 pages)
21 April 2006Return made up to 03/04/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 December 2005Registered office changed on 05/12/05 from: 37 frances street scunthorpe north lincolnshire DN15 6NS (1 page)
5 December 2005Registered office changed on 05/12/05 from: 37 frances street scunthorpe north lincolnshire DN15 6NS (1 page)
25 November 2005Registered office changed on 25/11/05 from: 23 dudley street grimsby north east lincolnshire DN31 2AW (1 page)
25 November 2005Registered office changed on 25/11/05 from: 23 dudley street grimsby north east lincolnshire DN31 2AW (1 page)
24 May 2005Return made up to 03/04/05; full list of members (6 pages)
24 May 2005Return made up to 03/04/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 September 2004Return made up to 03/04/04; full list of members (6 pages)
2 September 2004Return made up to 03/04/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 August 2003Return made up to 03/04/03; full list of members (6 pages)
14 August 2003Return made up to 03/04/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 May 2002Return made up to 03/04/02; full list of members (6 pages)
21 May 2002Return made up to 03/04/02; full list of members (6 pages)
15 May 2001Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2001Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
3 April 2001Incorporation (13 pages)