Company NameGTN Plumbing Limited
Company StatusDissolved
Company Number04819578
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date19 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFaisel Assen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address19 Agecroft Enterprise Park, Shearer Way
Swinton
Manchester
M27 8WA
Director NameMrs Lyn Marie Assen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Agecroft Enterprise Park, Shearer Way
Swinton
Manchester
M27 8WA
Director NameThomas James Assen
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Agecroft Enterprise Park, Shearer Way
Swinton
Manchester
M27 8WA
Secretary NameMrs Lyn Marie Assen
NationalityBritish
StatusClosed
Appointed16 May 2008(4 years, 10 months after company formation)
Appointment Duration11 years (closed 19 May 2019)
RoleFinance Officer Uni Of Salford
Country of ResidenceUnited Kingdom
Correspondence Address19 Agecroft Enterprise Park, Shearer Way
Swinton
Manchester
M27 8WA
Secretary NameThomas James Assen
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleAprrentile Plumber
Country of ResidenceUnited Kingdom
Correspondence Address17 Granary Lane
Worsley
Manchester
M28 2PH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Telephone0161 7938175
Telephone regionManchester

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Faisel Assen
60.00%
Ordinary
30 at £1Lyn Marie Assen
30.00%
Ordinary
10 at £1Thomas James Assen
10.00%
Ordinary

Financials

Year2014
Net Worth£13,493
Cash£2
Current Liabilities£68,777

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 May 2019Final Gazette dissolved following liquidation (1 page)
19 February 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
2 July 2018Statement of affairs (8 pages)
2 July 2018Appointment of a voluntary liquidator (3 pages)
22 June 2018Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 22 June 2018 (2 pages)
15 June 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-24
(1 page)
17 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
30 June 2017Notification of Faisel Assen as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Lyn Marie Assen as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Lyn Marie Assen as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Faisel Assen as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(7 pages)
9 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(7 pages)
7 June 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 July 2015Director's details changed for Thomas James Assen on 29 June 2015 (2 pages)
21 July 2015Director's details changed for Mrs Lyn Marie Assen on 29 June 2015 (2 pages)
21 July 2015Director's details changed for Thomas James Assen on 29 June 2015 (2 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Director's details changed for Mrs Lyn Marie Assen on 29 June 2015 (2 pages)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 July 2010Director's details changed for Mrs Lyn Marie Assen on 24 June 2010 (2 pages)
9 July 2010Director's details changed for Faisel Assen on 24 June 2010 (2 pages)
9 July 2010Director's details changed for Thomas James Assen on 24 June 2010 (2 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mrs Lyn Marie Assen on 24 June 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Lyn Marie Assen on 24 June 2010 (1 page)
9 July 2010Director's details changed for Thomas James Assen on 24 June 2010 (2 pages)
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Faisel Assen on 24 June 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Lyn Marie Assen on 24 June 2010 (1 page)
16 June 2010Registered office address changed from 255 Monton Road Eccles Monton Manchester M30 9PS on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 255 Monton Road Eccles Monton Manchester M30 9PS on 16 June 2010 (1 page)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 June 2009Registered office changed on 24/06/2009 from 26 chorley road swinton manchester M27 (1 page)
24 June 2009Registered office changed on 24/06/2009 from 26 chorley road swinton manchester M27 (1 page)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
24 June 2009Return made up to 24/06/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2008Return made up to 03/07/08; full list of members (4 pages)
28 July 2008Return made up to 03/07/08; full list of members (4 pages)
25 July 2008Director and secretary's change of particulars / lyn assen / 25/07/2008 (1 page)
25 July 2008Director and secretary's change of particulars / lyn assen / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / thomas assen / 25/07/2008 (1 page)
25 July 2008Director's change of particulars / thomas assen / 25/07/2008 (1 page)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Secretary appointed mrs lyn marie assen (1 page)
20 May 2008Secretary appointed mrs lyn marie assen (1 page)
19 May 2008Appointment terminated secretary thomas assen (1 page)
19 May 2008Appointment terminated secretary thomas assen (1 page)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 03/07/07; full list of members (3 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 03/07/07; full list of members (3 pages)
16 August 2007Registered office changed on 16/08/07 from: 62 talbot road old trafford manchester M16 0PN (1 page)
16 August 2007Location of debenture register (1 page)
16 August 2007Registered office changed on 16/08/07 from: 62 talbot road old trafford manchester M16 0PN (1 page)
16 August 2007Location of debenture register (1 page)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 September 2006Registered office changed on 19/09/06 from: 26 chorley road swinton manchester M27 5AF (1 page)
19 September 2006Registered office changed on 19/09/06 from: 26 chorley road swinton manchester M27 5AF (1 page)
12 July 2006Return made up to 03/07/06; full list of members (3 pages)
12 July 2006Return made up to 03/07/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 August 2005Return made up to 03/07/05; full list of members (3 pages)
22 August 2005Return made up to 03/07/05; full list of members (3 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 July 2004Return made up to 03/07/04; full list of members (7 pages)
20 July 2004Return made up to 03/07/04; full list of members (7 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (21 pages)
3 July 2003Incorporation (21 pages)