Company NameA.P. Plumbing Services Limited
Company StatusDissolved
Company Number04840552
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew Robert Petchey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressFairfield West Tanfield
Ripon
North Yorkshire
HG4 5JR
Secretary NameButler & Gee Management Limited (Corporation)
StatusClosed
Appointed22 July 2003(same day as company formation)
Correspondence Address7 Newgate
Barnard Castle
County Durham
DL12 8NQ

Location

Registered AddressFairfield
West Tanfield
Ripon
North Yorkshire
HG4 5JR
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishWest Tanfield
WardTanfield
Built Up AreaWest Tanfield

Shareholders

10 at £1Mr Andrew Petchey
100.00%
Ordinary

Financials

Year2014
Net Worth£6,306
Cash£4,867
Current Liabilities£1,286

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
26 September 2017Application to strike the company off the register (3 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(3 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(3 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Andrew Robert Petchey on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Andrew Robert Petchey on 13 August 2012 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Butler & Gee Management Limited on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Andrew Robert Petchey on 22 July 2010 (2 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Andrew Robert Petchey on 22 July 2010 (2 pages)
22 July 2010Secretary's details changed for Butler & Gee Management Limited on 22 July 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 January 2010Registered office address changed from 49 Allhallowgate Ripon North Yorkshire HG4 1LQ on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 49 Allhallowgate Ripon North Yorkshire HG4 1LQ on 22 January 2010 (1 page)
9 September 2009Return made up to 22/07/09; full list of members (3 pages)
9 September 2009Return made up to 22/07/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 8 glebe meadow sharow ripon north yorkshire HG4 5BD (1 page)
26 February 2009Registered office changed on 26/02/2009 from 8 glebe meadow sharow ripon north yorkshire HG4 5BD (1 page)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 August 2007Return made up to 22/07/07; full list of members (2 pages)
23 August 2007Return made up to 22/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
27 September 2006Return made up to 22/07/06; full list of members (2 pages)
27 September 2006Return made up to 22/07/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 August 2005Return made up to 22/07/05; full list of members (2 pages)
18 August 2005Return made up to 22/07/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
12 July 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
13 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2004Registered office changed on 12/02/04 from: 40 lickley street ripon north yorkshire HG4 1JL (1 page)
12 February 2004Registered office changed on 12/02/04 from: 40 lickley street ripon north yorkshire HG4 1JL (1 page)
22 July 2003Incorporation (20 pages)
22 July 2003Incorporation (20 pages)