Company NameEmergency Plumber.net Limited
Company StatusDissolved
Company Number04745761
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameJames Parker
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2007)
RolePlumber
Correspondence Address46 Homesdale Road
Bromley
Kent
BR2 9LD
Secretary NameRachel Bauer
NationalityBritish
StatusClosed
Appointed10 March 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2007)
RoleSecretary
Correspondence Address46 Homesdale Road
Bromley
Kent
BR2 9LD
Director NamePaul Plummer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Homesdale Road
Bromley
Kent
BR2 9LD
Secretary NameTerence Newbon
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Gainsborough Court
Homesdale Road
Bromley
Kent
BR2 9NB
Director NameEmma Plummer
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address28 Camden Park Road
Chislehurst
Kent
BR7 5HG
Secretary NameEmma Plummer
NationalityBritish
StatusResigned
Appointed02 January 2004(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address28 Camden Park Road
Chislehurst
Kent
BR7 5HG
Secretary NameCharlotte Edney
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 2005)
RoleCompany Director
Correspondence Address9 Franklin Road
Pewge
London
SE20 7AJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address46b Homesdale Road
Bromley
Kent
BR2 9LD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£25,643
Gross Profit£8,137
Net Worth-£3,825
Cash£1,494
Current Liabilities£15,556

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
25 April 2005Return made up to 20/04/05; full list of members (8 pages)
14 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
12 November 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 April 2004New secretary appointed (2 pages)
9 May 2003Registered office changed on 09/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)