Company NameOlivers Plumbers Limited
Company StatusDissolved
Company Number07757579
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)

Business Activity

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

Director

Director NameMr Niall William Bradley
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS

Location

Registered AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£1,273
Cash£3,947
Current Liabilities£60,360

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
14 September 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
17 July 2015Liquidators' statement of receipts and payments to 23 June 2015 (13 pages)
17 July 2015Liquidators' statement of receipts and payments to 23 June 2015 (13 pages)
17 July 2015Liquidators statement of receipts and payments to 23 June 2015 (13 pages)
18 July 2014Registered office address changed from 19 Imex Business Centre Birtley Co. Durham United Kingdom DH3 1QT United Kingdom to Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from 19 Imex Business Centre Birtley Co. Durham United Kingdom DH3 1QT United Kingdom to Shackleton House Falcon Court Preston Farm Stockton on Tees Cleveland TS18 3TS on 18 July 2014 (2 pages)
3 July 2014Statement of affairs with form 4.19 (7 pages)
3 July 2014Statement of affairs with form 4.19 (7 pages)
3 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
12 September 2011Registered office address changed from Unit 10 the Turnpark Station Road Chester Le Street Co. Durham DH3 3DY United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Unit 10 the Turnpark Station Road Chester Le Street Co. Durham DH3 3DY United Kingdom on 12 September 2011 (1 page)
31 August 2011Incorporation (18 pages)
31 August 2011Incorporation (18 pages)