Company NameClassic Plumbing Limited
Company StatusDissolved
Company Number02824126
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 11 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameBeverley Elizabeth Gulson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RoleManager
Correspondence AddressWichita 15b Queen Street
Walsall Wood
Walsall
West Midlands
WS9 9LJ
Secretary NameAaron Theseira
NationalityBritish
StatusClosed
Appointed04 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address62 Mortimer Road
Kensal Rise
London
NW10 5SM

Contact

Websitewww.classicplb.com

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Mrs Beverley Elizabeth Gulson
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,759
Cash£1,922
Current Liabilities£32,610

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

23 September 1993Delivered on: 1 October 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016Application to strike the company off the register (3 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 27 June 2012 (1 page)
30 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 June 2007Return made up to 25/05/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 June 2006Return made up to 25/05/06; full list of members (5 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 June 2005Return made up to 25/05/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 June 2004Return made up to 25/05/04; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 June 2003Return made up to 25/05/03; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 June 2000Return made up to 25/05/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 June 1999Return made up to 28/05/99; no change of members (4 pages)
19 October 1998Registered office changed on 19/10/98 from: c/o finn parrott and company 2ND floor lidgra house 250A kinsbury road london NW9 0BT (1 page)
19 June 1998Return made up to 04/06/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
16 June 1997Full accounts made up to 30 June 1996 (10 pages)
16 June 1997Return made up to 04/06/97; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 June 1995 (10 pages)
15 June 1996Return made up to 04/06/96; no change of members (4 pages)
29 March 1996Registered office changed on 29/03/96 from: c/o finn parrott and co 11 aldermans hill london N13 4YD (1 page)
5 July 1995Accounts for a small company made up to 30 June 1994 (9 pages)
12 June 1995Return made up to 04/06/95; no change of members (4 pages)