Company NameMar Plumbing Ltd
Company StatusDissolved
Company Number06265166
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMichael Anthony Rooney
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address147a High Street
Waltham Cross
Herts
EN8 7AP
Secretary NameKathleen Mae Walsh
NationalityBritish
StatusClosed
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address147a High Street
Waltham Cross
Herts
EN8 7AP

Contact

Websitemarplumbing.co.uk

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7AP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Michael Anthony Rooney
100.00%
Ordinary

Financials

Year2014
Net Worth£756
Cash£401
Current Liabilities£7,630

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
10 August 2017Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Michael Anthony Rooney on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Michael Anthony Rooney on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 November 2009Secretary's details changed for Kathleen Mae Walsh on 13 November 2009 (3 pages)
20 November 2009Director's details changed for Michael Anthony Rooney on 13 November 2009 (3 pages)
20 November 2009Director's details changed for Michael Anthony Rooney on 13 November 2009 (3 pages)
20 November 2009Secretary's details changed for Kathleen Mae Walsh on 13 November 2009 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
7 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: flat 8, morris court enfield middlesex EN3 6GX (1 page)
17 January 2008Registered office changed on 17/01/08 from: flat 8, morris court enfield middlesex EN3 6GX (1 page)
31 May 2007Incorporation (12 pages)
31 May 2007Incorporation (12 pages)