Company NamePaul Bambrough Limited
Company StatusDissolved
Company Number06019220
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Keith Bambrough
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address42 Elmwood Avenue
Walton
Wakefield
West Yorkshire
WF2 6ND
Secretary NameWendy Bambrough
NationalityBritish
StatusClosed
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Elmwood Avenue
Walton
Wakefield
West Yorkshire
WF2 6ND
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address42 Elmwood Avenue
Walton
Wakefield
West Yorkshire
WF2 6ND
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishWalton
WardCrofton, Ryhill and Walton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011Application to strike the company off the register (4 pages)
18 January 2011Application to strike the company off the register (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-03
  • GBP 100
(4 pages)
3 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-03
  • GBP 100
(4 pages)
3 January 2010Director's details changed for Paul Keith Bambrough on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Paul Keith Bambrough on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Paul Keith Bambrough on 3 January 2010 (2 pages)
3 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
Statement of capital on 2010-01-03
  • GBP 100
(4 pages)
3 February 2009Return made up to 05/12/08; full list of members (3 pages)
3 February 2009Return made up to 05/12/08; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
25 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
25 January 2008Return made up to 05/12/07; full list of members (2 pages)
25 January 2008Return made up to 05/12/07; full list of members (2 pages)
19 February 2007Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2007Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Registered office changed on 11/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 December 2006Incorporation (16 pages)
5 December 2006Incorporation (16 pages)