Company NameWilliams Plumbing Services Limited
Company StatusDissolved
Company Number05999052
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Darren Leslie Williams
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Kerscott Road
Manchester
Lancashire
M23 0GP
Secretary NameVictoria Williams
NationalityBritish
StatusClosed
Appointed23 November 2006(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 03 September 2013)
RoleCompany Director
Correspondence Address148 Kerscott Road
Manchester
Lancashire
M23 0GP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressProgress House, 396 Wilmslow Rd
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

1 at £1Darren Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£52
Cash£721
Current Liabilities£5,377

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
30 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(4 pages)
30 January 2012Annual return made up to 15 November 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
(4 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 September 2011Previous accounting period extended from 5 April 2011 to 31 August 2011 (1 page)
28 September 2011Previous accounting period extended from 5 April 2011 to 31 August 2011 (1 page)
28 September 2011Previous accounting period extended from 5 April 2011 to 31 August 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
22 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Darren Williams on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Darren Williams on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Darren Williams on 1 October 2009 (2 pages)
23 January 2009Secretary's Change of Particulars / victoria grierson / 04/08/2007 / Surname was: grierson, now: williams (1 page)
23 January 2009Return made up to 15/11/08; full list of members (3 pages)
23 January 2009Return made up to 15/11/08; full list of members (3 pages)
23 January 2009Secretary's change of particulars / victoria grierson / 04/08/2007 (1 page)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
4 January 2008Return made up to 15/11/07; full list of members (2 pages)
4 January 2008Return made up to 15/11/07; full list of members (2 pages)
19 December 2006Accounting reference date extended from 30/11/07 to 05/04/08 (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Accounting reference date extended from 30/11/07 to 05/04/08 (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
15 November 2006Incorporation (9 pages)
15 November 2006Incorporation (9 pages)