Company NamePlumbing Plus Limited
DirectorKevin John King
Company StatusDissolved
Company Number02843467
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Secretary NameFergus John Ranson
NationalityBritish
StatusCurrent
Appointed09 August 1993(same day as company formation)
RoleRetail Director
Correspondence Address9 Church Street
Sible Hedingham
Halstead
Essex
CO9 3NS
Director NameKevin John King
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1994(12 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address1 Church Hill
Earls Colne
Colchester
Essex
CO6 2RG
Director NameFergus John Ranson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleRetail Director
Correspondence Address9 Church Street
Sible Hedingham
Halstead
Essex
CO9 3NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£85,759
Cash£120
Current Liabilities£108,139

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 December 2006Dissolved (1 page)
29 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 June 2006Liquidators statement of receipts and payments (5 pages)
16 June 2005Statement of affairs (6 pages)
1 June 2005Registered office changed on 01/06/05 from: 3 warners mill silks way braintree essex CM7 3GB (1 page)
5 April 2005Director resigned (1 page)
16 September 2004Return made up to 09/08/04; full list of members (8 pages)
15 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 August 2003Return made up to 09/08/03; full list of members (8 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 September 2002Return made up to 09/08/02; full list of members (8 pages)
21 November 2001Return made up to 09/08/01; full list of members (6 pages)
19 November 2001Nc inc already adjusted 16/03/01 (1 page)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 September 2001Ad 16/03/01--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 August 2001Return made up to 09/08/00; full list of members (6 pages)
13 July 2001Auditor's resignation (1 page)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
1 June 2001Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 July 2000Return made up to 09/08/99; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 August 1998 (7 pages)
23 March 1999Return made up to 09/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
29 June 1998Return made up to 09/08/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 August 1996Return made up to 09/08/96; no change of members
  • 363(287) ‐ Registered office changed on 23/08/96
(4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 September 1995Return made up to 09/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)