Company NameModular Plumbing Services Limited
Company StatusDissolved
Company Number03080418
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameN.V.C. Mechanical Services Limited

Business Activity

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

Directors

Director NameElaine Coker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(same day as company formation)
RoleHousewife
Correspondence Address9 The Glen
Daws Heath Road
Rayleigh
Essex
SS6 7QZ
Director NameNigel Vincent Coker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(same day as company formation)
RolePlumbing & Heating Contractor
Correspondence Address9 The Glen
Rayleigh
Essex
SS6 7QZ
Secretary NameElaine Coker
NationalityBritish
StatusClosed
Appointed30 June 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 14 June 2005)
RoleCompany Director
Correspondence Address9 The Glen
Daws Heath Road
Rayleigh
Essex
SS6 7QZ
Secretary NameGloria Jean Bamber
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Diss Road
Garboldisham
Diss
Norfolk
IP22 2SA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address15 Totman Crescent
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7UY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 October 2003New secretary appointed (2 pages)
19 November 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
19 July 2002Registered office changed on 19/07/02 from: unit 1 imperial park rawreth rayleigh essex SS6 9RS (1 page)
21 November 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
26 September 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(6 pages)
19 April 2001Company name changed N.V.C. mechanical services limit ed\certificate issued on 19/04/01 (3 pages)
2 October 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
3 August 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
27 January 2000Registered office changed on 27/01/00 from: farthings diss road garboldisham diss IP22 2SA (1 page)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1998Return made up to 17/07/98; no change of members (4 pages)
28 May 1998Return made up to 17/07/97; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1997Accounts for a dormant company made up to 31 October 1996 (4 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Secretary resigned (2 pages)
17 July 1995Incorporation (38 pages)