Company NameBen Green Plumbing Services Limited
Company StatusDissolved
Company Number07147324
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameBenjamin Green
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Mill Lane
Hazel Grove
Stockport
Cheshire
SK7 6DS
Director NameBenjamin Green
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address45 Church Street
Tintwistle
Glossop
Derbyshire
SK13 1JR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Contact

Websitebengreenplumbing.co.uk

Location

Registered AddressUnit 10-12 County End Business Ctr
Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Shareholders

1 at £1Benjamin Green
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,577
Cash£1,333
Current Liabilities£23,088

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
14 February 2013Director's details changed for Benjamin Green on 21 January 2013 (2 pages)
14 February 2013Director's details changed for Benjamin Green on 21 January 2013 (2 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Termination of appointment of Benjamin Green as a director (1 page)
19 May 2011Termination of appointment of Benjamin Green as a director (1 page)
19 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
13 May 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1
(4 pages)
13 May 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1
(4 pages)
12 May 2010Appointment of Benjamin Green as a director (3 pages)
12 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
12 May 2010Appointment of Benjamin Green as a director (3 pages)
12 May 2010Appointment of Benjamin Green as a director (3 pages)
12 May 2010Appointment of Benjamin Green as a director (3 pages)
12 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
11 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 February 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)