Company NameYorkshire Building & Plumbing Supplies Limited
Company StatusDissolved
Company Number10705718
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NamePro Nsew Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Talvinder Singh
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2017(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Peckover Street
Merchants House
Bradford
BD1 5BD
Director NameMr Eric Campbell Fraser
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Peckover Street
Merchants House
Bradford
BD1 5BD

Location

Registered Address19 Peckover Street
Merchants House
Bradford
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
11 June 2017Registered office address changed from Unit 5 Southdown Industrial Estate, Southdown Road Harpenden AL5 1PW England to 19 Peckover Street Merchants House Bradford BD1 5BD on 11 June 2017 (1 page)
11 June 2017Termination of appointment of Eric Campbell Fraser as a director on 11 June 2017 (1 page)
11 June 2017Registered office address changed from Unit 5 Southdown Industrial Estate, Southdown Road Harpenden AL5 1PW England to 19 Peckover Street Merchants House Bradford BD1 5BD on 11 June 2017 (1 page)
11 June 2017Appointment of Mr Talvinder Singh as a director on 11 June 2017 (2 pages)
11 June 2017Appointment of Mr Talvinder Singh as a director on 11 June 2017 (2 pages)
11 June 2017Termination of appointment of Eric Campbell Fraser as a director on 11 June 2017 (1 page)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)