Company NamePlumbing Imports Limited
Company StatusDissolved
Company Number04651690
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMatthew Pitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleManager
Correspondence Address34 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AG
Director NameRobert William Stewart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2008(5 years, 4 months after company formation)
Appointment Duration1 year (closed 23 June 2009)
RoleSales Director
Correspondence Address114 Underbank Old Road
Holmfirth
West Yorkshire
HD9 1AS
Secretary NameMatthew Pitt
NationalityBritish
StatusClosed
Appointed17 December 2008(5 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 23 June 2009)
RoleCo Director
Correspondence Address34 The Village
Thorp Arch
Wetherby
West Yorkshire
LS23 7AG
Director NamePhilip John Knowles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleSales Director
Correspondence AddressMandrake
11 Holdenby Close Little Bowden
Market Harborough
Leicestershire
LE16 8JE
Secretary NamePhilip John Knowles
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleSales Director
Correspondence AddressMandrake
11 Holdenby Close Little Bowden
Market Harborough
Leicestershire
LE16 8JE
Director NameMr Jonathan Marc Bell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(2 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address85 Larkfield Road
Harrogate
HG2 0BU
Secretary NameMr Jonathan Marc Bell
NationalityBritish
StatusResigned
Appointed18 February 2003(2 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address85 Larkfield Road
Harrogate
HG2 0BU
Secretary NameStuart Musgrave
NationalityBritish
StatusResigned
Appointed20 June 2008(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address6 Eastfield Crescent
Badger Hill
York
North Yorkshire
YO10 5JB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDalton Airfield Industrial
Estate, Dalton
Thirsk
North Yorkshire
YO7 3HE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishTopcliffe
WardSowerby & Topcliffe
Built Up AreaDalton

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Secretary appointed matthew pitt (2 pages)
21 December 2008Appointment terminated secretary stuart musgrave (1 page)
7 July 2008Secretary appointed stuart musgrave (2 pages)
3 July 2008Director appointed robert william stewart (3 pages)
3 July 2008Appointment terminated director and secretary jonathan bell (1 page)
18 February 2008Return made up to 29/01/08; full list of members (2 pages)
29 November 2007Full accounts made up to 31 January 2007 (8 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2007Declaration of assistance for shares acquisition (10 pages)
12 November 2007Declaration of assistance for shares acquisition (10 pages)
10 November 2007Particulars of mortgage/charge (9 pages)
7 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2006Full accounts made up to 31 January 2006 (11 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Return made up to 29/01/06; full list of members (7 pages)
6 December 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
9 February 2005Return made up to 29/01/05; full list of members (7 pages)
26 August 2004Full accounts made up to 31 January 2004 (12 pages)
21 April 2004Declaration of assistance for shares acquisition (11 pages)
21 April 2004Declaration of assistance for shares acquisition (10 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2004Particulars of mortgage/charge (5 pages)
13 April 2004Director resigned (1 page)
5 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 May 2003Ad 28/04/03--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages)
27 February 2003Ad 07/02/03--------- £ si 6000@1=6000 £ ic 1/6001 (2 pages)
27 February 2003Ad 07/02/03--------- £ si 1999@1=1999 £ ic 6001/8000 (2 pages)
26 February 2003Secretary resigned (2 pages)
26 February 2003New secretary appointed;new director appointed (1 page)
11 February 2003Particulars of mortgage/charge (7 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (1 page)
31 January 2003Registered office changed on 31/01/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed;new director appointed (1 page)
29 January 2003Incorporation (16 pages)