Company NameBotley Plumbing Limited
Company StatusDissolved
Company Number05680217
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameEric Brown
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed27 January 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 12 May 2015)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr John William Butler
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 12 May 2015)
RolePlumber
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Oliver Eadle
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 12 May 2015)
RolePlumber
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Michael John Hunn
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 12 May 2015)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMr Michael John Hunn
NationalityBritish
StatusClosed
Appointed27 January 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 12 May 2015)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address50 Wallingford Road
Cholsey
Wallingford
Oxfordshire
OX10 9LB
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameFrank Harber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2008)
RolePlumber
Correspondence Address4 Icknield Close
Didcot
Oxfordshire
OX11 7AU
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Eric Brown
20.00%
Ordinary
200 at £1Francis Harber
20.00%
Ordinary
200 at £1John William Butler
20.00%
Ordinary
200 at £1Michael John Hunn
20.00%
Ordinary
200 at £1Oliver Eadle
20.00%
Ordinary

Financials

Year2014
Net Worth£21,784
Cash£4,932
Current Liabilities£115,655

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
7 August 2014Liquidators' statement of receipts and payments to 19 June 2014 (17 pages)
7 August 2014Liquidators statement of receipts and payments to 19 June 2014 (17 pages)
19 August 2013Liquidators statement of receipts and payments to 19 June 2013 (24 pages)
19 August 2013Liquidators' statement of receipts and payments to 19 June 2013 (24 pages)
21 August 2012Liquidators' statement of receipts and payments to 19 June 2012 (14 pages)
21 August 2012Liquidators statement of receipts and payments to 19 June 2012 (14 pages)
18 July 2011Registered office address changed from First Floor Davidson House Forbury Square Reading RG1 3EU on 18 July 2011 (2 pages)
20 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
16 June 2011Statement of affairs with form 2.14B (4 pages)
15 June 2011Result of meeting of creditors (3 pages)
23 May 2011Statement of administrator's proposal (35 pages)
18 April 2011Appointment of an administrator (1 page)
15 April 2011Registered office address changed from The Old Tannery Hensington Road Woodstock Oxon OX20 1JL on 15 April 2011 (2 pages)
31 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1,000
(6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Director's details changed for John William Butler on 19 January 2010 (2 pages)
4 February 2010Director's details changed for Oliver Eadle on 19 January 2010 (2 pages)
4 February 2010Director's details changed for Eric Brown on 19 January 2010 (2 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Michael John Hunn on 19 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2009Return made up to 19/01/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 July 2008Appointment terminated director frank harber (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Return made up to 19/01/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 March 2007Return made up to 19/01/07; full list of members (4 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (2 pages)
13 June 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 January 2006Incorporation (14 pages)