Company Name365 Plumbing Services Limited
Company StatusDissolved
Company Number02601995
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Dissolution Date10 December 1996 (27 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 10 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Secretary NameDerek William Featherstone
NationalityBritish
StatusClosed
Appointed29 September 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 10 December 1996)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameMalcolm Cull
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleContracts Manager
Correspondence Address453 Marywalter Road Lostock Graham
Northwich
Cheshire
Director NameMr Richard Huw Price
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleContracts Manager
Correspondence Address4 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Secretary NameMr Richard Huw Price
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Secretary NameLeslie Pilkington
NationalityBritish
StatusResigned
Appointed14 April 1992(12 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 September 1992)
RoleCompany Director
Correspondence Address38 Greenheys Crescent
Greenmount
Bury
Lancashire
BL8 4QD
Secretary NameMr Richard Huw Price
NationalityBritish
StatusResigned
Appointed21 September 1992(1 year, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 April 1993)
RoleCompany Director
Correspondence Address4 Gorsey Lane
Altrincham
Cheshire
WA14 4BN
Director NameDereke Brown
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 29 September 1993)
RoleCivil Engineer
Correspondence Address23 Parkside Drive
Watford
WD1 3AS
Director NameMr Nigel James Pitcher
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 29 September 1993)
RoleCivil Engineer
Correspondence AddressOld Oak Cottage
Hog Lane
Ashley Green
Buckinghamshire
HP5 3PS
Director NameRobert Mark Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Secretary NameMr Winston Cyril Ellis
NationalityBritish
StatusResigned
Appointed17 April 1993(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 1993)
RoleSecretary
Correspondence Address4 Goodwyn Avenue
Mill Hill
London
NW7 3RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPage Street
London
NW7 2ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 December 1996Final Gazette dissolved via voluntary strike-off (1 page)
11 September 1996Auditor's resignation (2 pages)
20 August 1996First Gazette notice for voluntary strike-off (1 page)
5 July 1996Application for striking-off (1 page)
26 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 May 1996Return made up to 17/04/96; full list of members (8 pages)
30 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 April 1995Return made up to 17/04/95; change of members (12 pages)