Company NameBluewater Plumbers Limited
Company StatusDissolved
Company Number08507188
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date11 May 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMr Justin Scott Gibbs
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2013(5 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 11 May 2022)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHyde Park House Cartwright Street
Hyde
SK14 4EH
Director NameMiss Lynsey Handley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressHyde Park House Cartwright Street
Hyde
SK14 4EH

Contact

Websitebluewater-plumbers.co.uk

Location

Registered AddressHyde Park House
Cartwright Street
Hyde
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Justin Gibbs
50.00%
Ordinary
1 at £1Lynsey Handley
50.00%
Ordinary

Financials

Year2014
Net Worth£3,539
Cash£21,241
Current Liabilities£39,629

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 July 2020Delivered on: 31 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 May 2022Final Gazette dissolved following liquidation (1 page)
11 February 2022Removal of liquidator by creditors (3 pages)
11 February 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
20 October 2021Appointment of a voluntary liquidator (3 pages)
20 October 2021Statement of affairs (7 pages)
20 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-01
(1 page)
29 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
31 July 2020Registration of charge 085071880001, created on 28 July 2020 (24 pages)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
12 February 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 February 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 July 2016Termination of appointment of Lynsey Handley as a director on 5 July 2016 (1 page)
7 July 2016Termination of appointment of Lynsey Handley as a director on 5 July 2016 (1 page)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
2 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 October 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
8 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 2
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 2
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
25 April 2014Director's details changed for Justin Gibbs on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Justin Gibbs on 25 April 2014 (2 pages)
10 October 2013Appointment of Justin Gibbs as a director (3 pages)
10 October 2013Appointment of Justin Gibbs as a director (3 pages)
29 April 2013Incorporation (24 pages)
29 April 2013Incorporation (24 pages)