Company NameSW Plumbing Services & Contractors Limited
Company StatusDissolved
Company Number05792577
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameShaun Webster
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Standon Road
Sheffield
S9 1PF
Director NameMr Steven Webster
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Brockwood Close
Sheffield
S13 7QZ
Director NameMr Steven Webster
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brockwood Close
Sheffield
S13 7QZ
Secretary NameMr Steven Webster
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brockwood Close
Sheffield
S13 7QZ

Location

Registered AddressUnit 1 Oak Street
Heeley Arches
Sheffield
S8 9UB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Financials

Year2014
Net Worth£3,023
Current Liabilities£19,583

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2012Termination of appointment of Steven Webster as a director on 19 July 2012 (1 page)
30 August 2012Termination of appointment of Steven Webster as a director (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
22 May 2012Appointment of Mr Steven Webster as a director on 22 May 2012 (2 pages)
22 May 2012Appointment of Mr Steven Webster as a director (2 pages)
9 January 2012Registered office address changed from 14 Brockwood Close Sheffield S13 7QZ on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 14 Brockwood Close Sheffield S13 7QZ on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 14 Brockwood Close Sheffield S13 7QZ on 9 January 2012 (1 page)
6 January 2012Termination of appointment of Steven Webster as a secretary on 1 January 2012 (1 page)
6 January 2012Termination of appointment of Shaun Webster as a director on 1 January 2012 (1 page)
6 January 2012Termination of appointment of Steven Webster as a director on 1 January 2012 (1 page)
6 January 2012Termination of appointment of Steven Webster as a director (1 page)
6 January 2012Termination of appointment of Steven Webster as a secretary (1 page)
6 January 2012Termination of appointment of Shaun Webster as a director (1 page)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 June 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(5 pages)
5 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(5 pages)
30 April 2010Director's details changed for Steven Webster on 24 April 2010 (2 pages)
30 April 2010Director's details changed for Steven Webster on 24 April 2010 (2 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Shaun Webster on 24 April 2010 (2 pages)
30 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Shaun Webster on 24 April 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
21 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
28 May 2009Return made up to 24/04/09; full list of members (4 pages)
28 May 2009Return made up to 24/04/09; full list of members (4 pages)
4 August 2008Return made up to 24/04/08; full list of members (7 pages)
4 August 2008Return made up to 24/04/08; full list of members (7 pages)
8 July 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
8 July 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
8 January 2008Amended accounts made up to 30 April 2007 (13 pages)
8 January 2008Amended accounts made up to 30 April 2007 (13 pages)
28 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
28 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
20 June 2007Return made up to 24/04/07; full list of members (7 pages)
20 June 2007Return made up to 24/04/07; full list of members (7 pages)
24 April 2006Incorporation (16 pages)
24 April 2006Incorporation (16 pages)