Company Name24/7 Plumbing Services Limited
Company StatusDissolved
Company Number06363134
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameKaren Massam
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Tynedale Close
Reddish
Stockport
Cheshire
SK5 7NA
Director NamePhilip Massam
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address6 Tynedale Close
Reddish
Stockport
Cheshire
SK5 7NA
Secretary NameKaren Massam
NationalityBritish
StatusClosed
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tynedale Close
Reddish
Stockport
Cheshire
SK5 7NA

Location

Registered Address6 Tynedale Close, Reddish
Stockport
Cheshire
SK5 7NA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (5 pages)
6 December 2011Application to strike the company off the register (5 pages)
4 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(5 pages)
4 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(5 pages)
4 November 2011Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
(5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Karen Massam on 6 September 2010 (2 pages)
22 September 2010Director's details changed for Philip Massam on 6 September 2010 (2 pages)
22 September 2010Director's details changed for Karen Massam on 6 September 2010 (2 pages)
22 September 2010Director's details changed for Karen Massam on 6 September 2010 (2 pages)
22 September 2010Director's details changed for Philip Massam on 6 September 2010 (2 pages)
22 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Philip Massam on 6 September 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
29 September 2009Return made up to 06/09/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
26 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
26 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
6 September 2007Incorporation (17 pages)
6 September 2007Incorporation (17 pages)