Company NamePlumbing & Mechanical Services Limited
Company StatusDissolved
Company Number04788460
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameSteven Colley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCo Director
Correspondence Address63 Cheyne Garth
Hornsea
East Yorkshire
HU18 1BF
Secretary NamePamela Sanders
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleNurse
Correspondence Address75 Rolston Road
Hornsea
HU18 1TN
Director NamePamela Sanders
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2003(4 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 15 September 2009)
RoleNurse
Correspondence Address75 Rolston Road
Hornsea
HU18 1TN
Director NameStuart Douglas Sanders
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RolePlumber
Correspondence Address41 Pickering Avenue
Hornsea
East Yorkshire
HU18 1TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Chamberlain & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,421
Current Liabilities£372,068

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2009Liquidators statement of receipts and payments to 8 June 2009 (5 pages)
15 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2009Liquidators statement of receipts and payments to 25 April 2009 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 25 October 2008 (5 pages)
2 November 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
24 May 2007Administrator's progress report (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Result of meeting of creditors (31 pages)
22 December 2006Statement of administrator's proposal (10 pages)
14 December 2006Statement of affairs (7 pages)
15 November 2006Registered office changed on 15/11/06 from: unit b 9 headlands road, aldbrough, hull east yorkshire HU11 4RR (1 page)
10 November 2006Appointment of an administrator (1 page)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Particulars of mortgage/charge (6 pages)
30 September 2004Particulars of mortgage/charge (7 pages)
16 September 2004Return made up to 05/06/04; full list of members (7 pages)
20 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Ad 09/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
5 June 2003Incorporation (16 pages)