Company NameR.T. Plumbing Limited
Company StatusDissolved
Company Number03535854
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameRaymond James Bridges
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address15 Gordons
Pitsea
Basildon
Essex
SS13 3DZ
Director NameTracy Bridges
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Gordons
Pitsea
Basildon
Essex
SS13 3DZ
Secretary NameTracy Bridges
NationalityBritish
StatusClosed
Appointed26 March 1998(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address15 Gordons
Pitsea
Basildon
Essex
SS13 3DZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Raymond James Bridges
50.00%
Ordinary
1 at £1Tracy Bridges
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,288
Cash£486
Current Liabilities£7,774

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
11 August 2014Previous accounting period shortened from 31 March 2015 to 30 June 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 April 2010Director's details changed for Raymond James Bridges on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Raymond James Bridges on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Tracy Bridges on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Tracy Bridges on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Raymond James Bridges on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Tracy Bridges on 1 October 2009 (2 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
1 April 2009Return made up to 26/03/09; full list of members (4 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
11 April 2008Return made up to 26/03/08; no change of members (7 pages)
11 April 2008Return made up to 26/03/08; no change of members (7 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 April 2007Return made up to 26/03/07; full list of members (7 pages)
16 April 2007Return made up to 26/03/07; full list of members (7 pages)
24 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 April 2006Return made up to 26/03/06; full list of members (7 pages)
4 April 2006Return made up to 26/03/06; full list of members (7 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 April 2005Return made up to 26/03/05; full list of members (7 pages)
6 April 2005Return made up to 26/03/05; full list of members (7 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 March 2004Return made up to 26/03/04; full list of members (7 pages)
30 March 2004Return made up to 26/03/04; full list of members (7 pages)
5 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2003Return made up to 26/03/03; full list of members (7 pages)
8 April 2003Return made up to 26/03/03; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
2 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 March 2001Return made up to 26/03/01; full list of members (6 pages)
30 March 2001Return made up to 26/03/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 March 2000 (10 pages)
23 June 2000Full accounts made up to 31 March 2000 (10 pages)
6 April 2000Return made up to 26/03/00; full list of members (6 pages)
6 April 2000Return made up to 26/03/00; full list of members (6 pages)
8 July 1999Full accounts made up to 31 March 1999 (9 pages)
8 July 1999Full accounts made up to 31 March 1999 (9 pages)
29 March 1999Return made up to 26/03/99; full list of members (6 pages)
29 March 1999Return made up to 26/03/99; full list of members (6 pages)
29 July 1998Registered office changed on 29/07/98 from: 15 gordons pitsea basildon essex SS13 3DZ (1 page)
29 July 1998Registered office changed on 29/07/98 from: 15 gordons pitsea basildon essex SS13 3DZ (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
17 April 1998Registered office changed on 17/04/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
17 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Director resigned (1 page)
26 March 1998Incorporation (15 pages)
26 March 1998Incorporation (15 pages)