Company NameSutton Plumbing Limited
Company StatusDissolved
Company Number05913362
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Lisa Marie Sutton
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence Address9 Blackberry Drive
Hindley
Wigan
Lancashire
WN2 3JU
Director NameMr Steven Sutton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address9 Blackberry Drive
Hindley
Wigan
Lancashire
WN2 3JU
Secretary NameMrs Lisa Marie Sutton
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Blackberry Drive
Hindley
Wigan
Lancashire
WN2 3JU

Location

Registered Address9 Blackberry Drive, Hindley
Wigan
Lancashire
WN2 3JU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 2
(5 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 2
(5 pages)
17 April 2011Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
16 April 2011Director's details changed for Lisa Marie Sutton on 22 August 2010 (2 pages)
16 April 2011Director's details changed for Lisa Marie Sutton on 22 August 2010 (2 pages)
16 April 2011Director's details changed for Steven Sutton on 22 August 2010 (2 pages)
16 April 2011Director's details changed for Steven Sutton on 22 August 2010 (2 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 September 2009Return made up to 22/08/09; full list of members (4 pages)
8 September 2009Return made up to 22/08/09; full list of members (4 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 October 2008Return made up to 22/08/08; no change of members (7 pages)
8 October 2008Return made up to 22/08/08; no change of members (7 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 April 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
28 April 2008Accounting reference date extended from 31/08/2007 to 30/09/2007 (1 page)
24 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2007Return made up to 22/08/07; full list of members (7 pages)
13 December 2006Ad 22/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 December 2006Ad 22/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2006Incorporation (10 pages)
22 August 2006Incorporation (10 pages)