Company NameM. & S. Plumbing Services Ltd
Company StatusDissolved
Company Number04486352
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMark Shipley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(2 days after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2014)
RolePlumber
Country of ResidenceEngland
Correspondence Address77 Woodland Rise
Driffield
East Yorkshire
YO25 5JD
Secretary NameSusan Patricia Shipley
NationalityBritish
StatusClosed
Appointed17 July 2002(2 days after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address77 Woodland Rise
Driffield
East Yorkshire
YO25 5JD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address10 Quay Road
Bridlington
East Yorkshire
YO15 2AP
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington

Shareholders

1 at £1Mark Shipley
100.00%
Ordinary

Financials

Year2014
Net Worth£8,459
Cash£1,573
Current Liabilities£46,128

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
21 March 2012Voluntary strike-off action has been suspended (1 page)
21 March 2012Voluntary strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
(4 pages)
26 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
(4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page)
13 August 2010Director's details changed for Mark Shipley on 31 October 2009 (2 pages)
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Mark Shipley on 31 October 2009 (2 pages)
13 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Return made up to 15/07/09; full list of members (3 pages)
28 September 2009Return made up to 15/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 September 2008Return made up to 15/07/08; no change of members (6 pages)
29 September 2008Return made up to 15/07/08; no change of members (6 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 August 2007Return made up to 15/07/07; no change of members (6 pages)
31 August 2007Return made up to 15/07/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 August 2006Return made up to 15/07/06; full list of members (6 pages)
25 August 2006Return made up to 15/07/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 August 2005Return made up to 15/07/05; full list of members (6 pages)
30 August 2005Return made up to 15/07/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 July 2004Return made up to 15/07/04; full list of members (6 pages)
21 July 2004Return made up to 15/07/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 September 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (9 pages)
15 July 2002Incorporation (9 pages)