Company NamePlumbers Mayte Ltd
DirectorDavid John Pike
Company StatusDissolved
Company Number03931742
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameDavid John Pike
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RolePlumbing Merchant
Correspondence Address50 Stanley Road North
Rainham
Essex
RM13 8AX
Secretary NameJackie Pike
NationalityBritish
StatusCurrent
Appointed01 April 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address50 Stanley Road North
Rainham
Essex
RM13 8AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 October 2006Dissolved (1 page)
20 July 2006Liquidators statement of receipts and payments (5 pages)
20 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
25 May 2006Liquidators statement of receipts and payments (5 pages)
16 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
13 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
10 May 2001Statement of affairs (12 pages)
10 May 2001Appointment of a voluntary liquidator (2 pages)
10 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 April 2001Registered office changed on 18/04/01 from: 219 upminster road south rainham essex RM13 9BB (1 page)
16 March 2001Return made up to 23/02/01; full list of members (6 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 219 upminster road south rainham essex RM13 9BB (1 page)
9 March 2000Ad 23/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned (1 page)
23 February 2000Incorporation (12 pages)