Company NameB Whitehead & Son Plumbing Limited
Company StatusDissolved
Company Number05380961
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date3 April 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Secretary NameJane Whitehead
NationalityBritish
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Mill Stream Drive
Luddendenfoot
Halifax
West Yorkshire
HX2 6DE
Director NameMr Andrew Whitehead
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 03 April 2018)
RolePlumber
Country of ResidenceEngland
Correspondence Address47 Mill Stream Drive
Luddendenfoot
Halifax
West Yorkshire
HX2 6DE
Director NameBarry Whitehead
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address47 Millstream Drive Mill Stream Drive
Luddendenfoot
Halifax
West Yorkshire
HX2 6DE

Contact

Telephone01422 884462
Telephone regionHalifax

Location

Registered Address47 Mill Stream Drive
Luddendenfoot
Halifax
West Yorkshire
HX2 6DE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Built Up AreaLuddenden Foot

Shareholders

50 at £10Andrew Whitehead
50.00%
Ordinary
50 at £10Barry Whitehead
50.00%
Ordinary

Financials

Year2014
Net Worth-£30,937
Cash£4,232
Current Liabilities£41,851

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Registered office address changed from 47 Millstream Drive Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE to 47 Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE on 11 April 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
15 July 2015Termination of appointment of Barry Whitehead as a director on 1 April 2014 (1 page)
15 July 2015Appointment of Mr Andrew Whitehead as a director on 1 May 2015 (2 pages)
15 July 2015Termination of appointment of Barry Whitehead as a director on 1 April 2014 (1 page)
15 July 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(3 pages)
15 July 2015Registered office address changed from 10 Stoodley Glen Todmorden Lancashire OL14 6DL to 47 Millstream Drive Mill Stream Drive Luddendenfoot Halifax West Yorkshire HX2 6DE on 15 July 2015 (1 page)
15 July 2015Appointment of Mr Andrew Whitehead as a director on 1 May 2015 (2 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
26 March 2013Director's details changed for Barry Whitehead on 26 March 2013 (2 pages)
26 March 2013Secretary's details changed for Jane Whitehead on 26 March 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 March 2012Registered office address changed from 11 Stoodley Glen Todmorden Lancashire OL14 6DL on 22 March 2012 (1 page)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Director's details changed for Barry Whitehead on 15 March 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 02/03/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 02/03/08; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 02/03/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2005Incorporation (12 pages)