Company NameNew Town Plumbers Limited
Company StatusDissolved
Company Number06056711
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)
Previous NameFraser Allen Limited

Business Activity

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

Directors

Director NameMr Fraser Stuart Allen
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Heriot Row
Edinburgh
EH3 6EW
Scotland
Secretary NameTessa Maxine Gilchrist Allen
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 Heriot Row
Edinburgh
EH3 6EN
Scotland

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

100 at £1Fraser Stuart Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,982
Cash£1,182
Current Liabilities£24,164

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
4 July 2015Application to strike the company off the register (3 pages)
23 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
23 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Registered office address changed from 4 Enterprise Court, Downmill Road, Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 4 Enterprise Court, Downmill Road, Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 4 Enterprise Court, Downmill Road, Bracknell Berkshire RG12 1QS to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 5 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
14 August 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 April 2011Director's details changed for Fraser Stuart Allen on 1 January 2011 (2 pages)
11 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Fraser Stuart Allen on 1 January 2011 (2 pages)
11 April 2011Director's details changed for Fraser Stuart Allen on 1 January 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
3 February 2009Return made up to 17/01/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 September 2007Company name changed fraser allen LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed fraser allen LIMITED\certificate issued on 04/09/07 (2 pages)
24 March 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2007Incorporation (17 pages)
17 January 2007Incorporation (17 pages)