Company NameLWP Plumbing Limited
Company StatusDissolved
Company Number04840855
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameAlan Longfellow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Jakeman Court
Tingley
Wakefield
West Yorkshire
WF3 1UR
Secretary NameDenise Longfellow
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Jakeman Court
Tingley
Wakefield
West Yorkshire
WF3 1UR
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address21 Jakeman Court
Tingley
Wakefield
West Yorkshire
WF3 1UR
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardArdsley and Robin Hood
Built Up AreaWest Yorkshire

Shareholders

100 at £1Alan Longfellow
100.00%
Ordinary

Financials

Year2014
Net Worth£5,556
Cash£6,134
Current Liabilities£1,716

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Register(s) moved to registered office address 21 Jakeman Court Tingley Wakefield West Yorkshire WF3 1UR (1 page)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Alan Longfellow on 7 July 2010 (2 pages)
14 July 2010Director's details changed for Alan Longfellow on 7 July 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 July 2009Return made up to 07/07/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2008Return made up to 07/07/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 07/07/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2005Return made up to 07/07/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 July 2004Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2003Registered office changed on 26/08/03 from: c/o the information bureau centre 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
22 July 2003Incorporation (11 pages)