Company NamePlumbing Promotions Limited
Company StatusDissolved
Company Number02174878
CategoryPrivate Limited Company
Incorporation Date7 October 1987(36 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)
Previous NameTrailfield Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameKevin Wellman
NationalityBritish
StatusClosed
Appointed01 January 1995(7 years, 2 months after company formation)
Appointment Duration21 years, 8 months (closed 06 September 2016)
RoleCompany Director
Correspondence AddressThe Oaks Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5NX
Director NameMr Owen Roe O Neill
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(9 years, 2 months after company formation)
Appointment Duration19 years, 8 months (closed 06 September 2016)
RoleSenior Instructional Officer
Country of ResidenceUnited Kingdom
Correspondence Address74 Tufton Road
Rainham
Gillingham
Kent
ME8 7LE
Director NameMr Richard Alfred Soper
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(12 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 06 September 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHillside House
Netherwood Ln Crowle
Worcester
Worcestershire
WR7 4AB
Director NameMr Paul Albert Massey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 06 September 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Cottage Gooms Hill
Abbots Morton
Worcester
WR7 4LT
Director NameMr Colin Stainer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(27 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 06 September 2016)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address20 Somerset Road
Salisbury
SP1 3BN
Director NameGeorge William Bambrough
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 June 1991)
RoleConsultant
Correspondence AddressGlendale House 155 High Street
Harlington
Hayes
Middlesex
UB3 5DA
Director NameMr Bernard Arthur Bateman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 June 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThornsett
The Paddock Melmerby
Ripon
Yorkshire
HG4 5HW
Director NameArthur Johnson
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 20 June 1991)
RoleRetired
Correspondence Address31 Foley Avenue
Tettenhall Wood
Wolverhampton
West Midlands
WV6 8LX
Secretary NameJohn Prestage
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1995)
RoleCompany Director
Correspondence AddressFarthings 29 Walmers Avenue
Higham
Rochester
Kent
ME3 7EH
Director NameMr Kevin McCallister
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address6 Shelley Close
The Straits
Dudley
West Midlands
DY3 3DP
Director NameJohn Prestage
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RolePublic Health Engr/Consultant
Correspondence AddressFarthings 29 Walmers Avenue
Higham
Rochester
Kent
ME3 7EH
Director NameWilliam Andrew Watts
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 1996)
RoleChief Executive And Secretary
Correspondence Address11 Meadow Way
Upminster
Essex
RM14 3AA
Director NameMr John Hilton Mayfield
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(3 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 08 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Foxton
Alnmouth
Northumberland
NE66 3BE
Director NameStanley Tildsley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(9 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 12 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Carden Avenue
Swinton
Manchester
Lancashire
M27 0JX
Director NameGeorge West Wingfield
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 May 2015)
RoleMaster Plumber
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Plasnewton Lane
Chester
Cheshire
CH2 1PJ
Wales
Director NameMr Ronald Thomas Berry
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(24 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address64 Station Lane
Hornchurch
Essex
RM12 6NB

Contact

Telephone01708 463101
Telephone regionRomford

Location

Registered Address64 Station Lane
Hornchurch
Essex
RM12 6NB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Chartered Institute Of Plumbing & Heating Engineering
100.00%
Ordinary

Financials

Year2014
Net Worth£2,115
Cash£3,225
Current Liabilities£1,110

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016Application to strike the company off the register (3 pages)
14 June 2016Application to strike the company off the register (3 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(7 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(7 pages)
19 February 2016Termination of appointment of Ronald Thomas Berry as a director on 11 February 2016 (1 page)
19 February 2016Termination of appointment of Ronald Thomas Berry as a director on 11 February 2016 (1 page)
10 February 2016Termination of appointment of John Hilton Mayfield as a director on 8 February 2016 (1 page)
10 February 2016Termination of appointment of John Hilton Mayfield as a director on 8 February 2016 (1 page)
1 July 2015Appointment of Mr Colin Stainer as a director on 12 May 2015 (2 pages)
1 July 2015Appointment of Mr Colin Stainer as a director on 12 May 2015 (2 pages)
12 June 2015Termination of appointment of George West Wingfield as a director on 12 May 2015 (1 page)
12 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(6 pages)
12 June 2015Termination of appointment of Stanley Tildsley as a director on 12 May 2015 (1 page)
12 June 2015Appointment of Mr Paul Massey as a director on 12 May 2015 (2 pages)
12 June 2015Appointment of Mr Paul Massey as a director on 12 May 2015 (2 pages)
12 June 2015Termination of appointment of George West Wingfield as a director on 12 May 2015 (1 page)
12 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(6 pages)
12 June 2015Termination of appointment of Stanley Tildsley as a director on 12 May 2015 (1 page)
1 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(8 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 200
(8 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Secretary's details changed for Kevin Wellman on 25 March 2013 (2 pages)
7 June 2013Secretary's details changed for Kevin Wellman on 25 March 2013 (2 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
14 December 2011Appointment of Mr Ronald Thomas Berry as a director (2 pages)
14 December 2011Appointment of Mr Ronald Thomas Berry as a director (2 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 May 2010Director's details changed for Mr Owen Roe O Neill on 26 May 2010 (2 pages)
27 May 2010Director's details changed for Stanley Tildsley on 26 May 2010 (2 pages)
27 May 2010Director's details changed for George West Wingfield on 26 May 2010 (2 pages)
27 May 2010Director's details changed for Mr Owen Roe O Neill on 26 May 2010 (2 pages)
27 May 2010Director's details changed for Stanley Tildsley on 26 May 2010 (2 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for George West Wingfield on 26 May 2010 (2 pages)
27 May 2010Director's details changed for Richard Alfred Soper on 26 May 2010 (2 pages)
27 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Richard Alfred Soper on 26 May 2010 (2 pages)
4 July 2009Return made up to 26/05/09; full list of members (5 pages)
4 July 2009Return made up to 26/05/09; full list of members (5 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (12 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (12 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 June 2008Return made up to 26/05/08; full list of members (5 pages)
16 June 2008Return made up to 26/05/08; full list of members (5 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 June 2007Return made up to 26/05/07; full list of members (3 pages)
8 June 2007Return made up to 26/05/07; full list of members (3 pages)
22 June 2006Return made up to 26/05/06; full list of members (3 pages)
22 June 2006Return made up to 26/05/06; full list of members (3 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
21 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 26/05/05; full list of members (3 pages)
8 June 2005Return made up to 26/05/05; full list of members (3 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 June 2004Return made up to 26/05/04; full list of members (8 pages)
14 June 2004Return made up to 26/05/04; full list of members (8 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 June 2003Return made up to 26/05/03; full list of members (8 pages)
9 June 2003Return made up to 26/05/03; full list of members (8 pages)
7 August 2002Full accounts made up to 31 December 2001 (18 pages)
7 August 2002Full accounts made up to 31 December 2001 (18 pages)
14 June 2002Return made up to 26/05/02; full list of members (8 pages)
14 June 2002Return made up to 26/05/02; full list of members (8 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
18 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
22 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2000New director appointed (1 page)
22 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 June 2000New director appointed (1 page)
14 June 2000Full accounts made up to 31 December 1999 (9 pages)
14 June 2000Full accounts made up to 31 December 1999 (9 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
28 July 1999Full accounts made up to 31 December 1998 (10 pages)
19 July 1999Return made up to 26/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1999Return made up to 26/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 June 1998Return made up to 26/05/98; full list of members (8 pages)
5 June 1998Return made up to 26/05/98; full list of members (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
1 July 1997Return made up to 26/05/97; full list of members (8 pages)
1 July 1997Return made up to 26/05/97; full list of members (8 pages)
27 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
8 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1995Return made up to 26/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 June 1995Return made up to 26/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 March 1995New secretary appointed;director resigned (2 pages)
16 March 1995New secretary appointed;director resigned (2 pages)