Company NameBrian Straker Plumbing Limited
Company StatusDissolved
Company Number04293880
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameBrian Thomas Straker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address7 North Lane
Haxby
York
North Yorkshire
YO32 3JP
Secretary NameMrs Susan Straker
NationalityBritish
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 North Lane
Haxby
York
North Yorkshire
YO32 3JP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address19 Railway Street
Pocklington
York
East Yorkshire
YO42 2QR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
16 April 2010Application to strike the company off the register (3 pages)
16 April 2010Application to strike the company off the register (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
21 January 2009Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
1 October 2008Return made up to 26/09/08; full list of members (3 pages)
4 October 2007Return made up to 26/09/07; no change of members (6 pages)
4 October 2007Return made up to 26/09/07; no change of members (6 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 October 2006Return made up to 26/09/06; full list of members (6 pages)
11 October 2006Return made up to 26/09/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2005Return made up to 26/09/05; full list of members (6 pages)
4 October 2005Return made up to 26/09/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 September 2004Return made up to 26/09/04; full list of members (6 pages)
28 September 2004Return made up to 26/09/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
14 October 2003Return made up to 26/09/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 November 2002Return made up to 26/09/02; full list of members (6 pages)
11 November 2002Return made up to 26/09/02; full list of members (6 pages)
25 October 2001Registered office changed on 25/10/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Registered office changed on 25/10/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
26 September 2001Incorporation (16 pages)
26 September 2001Incorporation (16 pages)