Company NameSpalding Plumbers Limited
Company StatusDissolved
Company Number05855177
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher James Vere
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Edinburgh Drive
Spalding
Lincolnshire
PE11 2RT
Secretary NameJanet Christine Vere
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address107 Edinburgh Drive
Spalding
Lincolnshire
PE11 2RT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressAlex House
260-268 Chapel Street
Salford
Lancashire
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher James Vere
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Application to strike the company off the register (3 pages)
1 May 2013Application to strike the company off the register (3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(4 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(4 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 July 2010Director's details changed for Christopher James Vere on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Christopher James Vere on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Christopher James Vere on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 September 2009Accounts made up to 30 June 2009 (2 pages)
24 September 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 22/06/09; full list of members (3 pages)
6 July 2009Return made up to 22/06/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 November 2008Accounts made up to 30 June 2008 (1 page)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 May 2008Accounts made up to 30 June 2007 (2 pages)
20 July 2007Return made up to 22/06/07; full list of members (6 pages)
20 July 2007Return made up to 22/06/07; full list of members (6 pages)
5 July 2006Registered office changed on 05/07/06 from: 16 st john street london EC1M 4NT (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: 16 st john street london EC1M 4NT (1 page)
5 July 2006Director resigned (1 page)
5 July 2006New secretary appointed (2 pages)
22 June 2006Incorporation (14 pages)
22 June 2006Incorporation (14 pages)