Company NamePrefabricated Plumbing Systems Limited
Company StatusDissolved
Company Number04269662
CategoryPrivate Limited Company
Incorporation Date14 August 2001(22 years, 8 months ago)
Dissolution Date19 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Joseph Myers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(same day as company formation)
RolePlumbing
Country of ResidenceEngland
Correspondence Address8 Multon Lea
Beauliev Park
Chelmsford
Essex
CM1 6EF
Secretary NameMr Mark Joseph Myers
NationalityBritish
StatusClosed
Appointed14 August 2001(same day as company formation)
RolePlumbing
Country of ResidenceEngland
Correspondence Address8 Multon Lea
Beauliev Park
Chelmsford
Essex
CM1 6EF
Director NameNeal Patrick Myers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 19 August 2009)
RolePlumbing
Correspondence AddressCovers End
Woodhill Road
Chelmsford
Essex
CM2 7SE
Director NameMary Ellen Myers
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(4 months after company formation)
Appointment Duration7 years, 8 months (closed 19 August 2009)
RoleAdministration Manager
Correspondence AddressMy Joy Woodhill Road
Sandon
Chelmsford
Essex
CM2 7SE
Director NameMr Patrick Joseph Myers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed12 December 2001(4 months after company formation)
Appointment Duration7 years, 8 months (closed 19 August 2009)
RolePlumber
Correspondence AddressJenkins Cottages
Woodhill Road, Sandon
Chelmsford
Essex
CM2 7SE
Director NameMr Lee Russell Scott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2001(4 months after company formation)
Appointment Duration7 years, 8 months (closed 19 August 2009)
RolePlumber
Country of ResidenceEngland
Correspondence Address167 Main Road
Gidea Park
Romford
Essex
RM2 6LT
Director NameMr Michael Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed12 December 2001(4 months after company formation)
Appointment Duration7 years, 8 months (closed 19 August 2009)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Elm Farm White Elm Road
Danbury
Chelmsford
Essex
CM3 4LR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address4 Thurrock Commercial Centre
Juliet Way
Purfleet
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Completion of winding up (1 page)
13 October 2008Director's change of particulars / michael young / 01/10/2008 (1 page)
10 October 2008Director's change of particulars / lee scott / 01/10/2008 (1 page)
10 October 2008Director's change of particulars / patrick myers / 01/10/2008 (1 page)
10 October 2008Director's change of particulars / mary myers / 01/10/2008 (1 page)
28 August 2008Order of court to wind up (1 page)
13 February 2008Accounting reference date extended from 30/04/07 to 31/10/07 (1 page)
24 October 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 October 2007Registered office changed on 17/10/07 from: room 8 london house 266 fulham road london SW10 9EL (1 page)
10 April 2007Return made up to 14/08/06; full list of members (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 June 2005Registered office changed on 28/06/05 from: 36 weymouth street london W1N 3LR (1 page)
23 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
25 November 2004Return made up to 14/08/04; full list of members (8 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
9 October 2003Return made up to 14/08/03; full list of members (8 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
10 June 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
7 December 2002Return made up to 14/08/02; full list of members (10 pages)
25 June 2002Ad 01/05/02--------- £ si 14@1=14 £ ic 78/92 (2 pages)
25 June 2002Ad 01/05/02--------- £ si 13@1=13 £ ic 65/78 (2 pages)
25 June 2002Ad 01/05/02--------- £ si 25@1=25 £ ic 2/27 (2 pages)
25 June 2002Ad 01/05/02--------- £ si 25@1=25 £ ic 27/52 (2 pages)
25 June 2002Ad 01/05/02--------- £ si 13@1=13 £ ic 52/65 (2 pages)
25 June 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 92/93 (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Registered office changed on 07/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)