Company NameBetter Plumbing And Drainage Limited
Company StatusDissolved
Company Number04637363
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)
Dissolution Date20 November 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Leonard Louth
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RolePlumbing
Country of ResidenceUnited Kingdom
Correspondence Address9 Vere Road
Peterborough
Cambridgeshire
PE1 3DZ
Secretary NameMark Hudson
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RolePlumber
Correspondence Address1 Mountbatten Avenue
Stamford
Lincolnshire
PE9 1HU
Director NameMark Hudson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(8 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2011)
RolePlumber
Correspondence Address1 Mountbatten Avenue
Stamford
Lincolnshire
PE9 1HU
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£78,683
Current Liabilities£218,207

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2015Final Gazette dissolved following liquidation (1 page)
20 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
19 August 2013Liquidators' statement of receipts and payments to 14 June 2013 (16 pages)
19 August 2013Liquidators statement of receipts and payments to 14 June 2013 (16 pages)
26 July 2012Liquidators' statement of receipts and payments to 14 June 2012 (14 pages)
26 July 2012Liquidators statement of receipts and payments to 14 June 2012 (14 pages)
23 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2011Statement of affairs with form 4.19 (8 pages)
23 June 2011Appointment of a voluntary liquidator (1 page)
1 June 2011Registered office address changed from Unit 5 Wainman Road Peterborough Cambs PE2 7BU on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Unit 5 Wainman Road Peterborough Cambs PE2 7BU on 1 June 2011 (1 page)
12 April 2011Termination of appointment of Mark Hudson as a director (2 pages)
12 April 2011Termination of appointment of Mark Hudson as a secretary (2 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 101
(6 pages)
9 August 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 May 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Registered office changed on 26/03/2009 from stephenson house 15 church walk peterborough cambridgeshire PE1 2TP (1 page)
26 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 January 2009Return made up to 15/01/09; full list of members (4 pages)
17 January 2008Return made up to 15/01/08; full list of members (2 pages)
16 November 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2007Nc inc already adjusted 09/07/07 (2 pages)
17 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2007Ad 09/07/07--------- £ si 99@1=99 £ ic 2/101 (2 pages)
6 August 2007Ad 09/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 February 2007Return made up to 15/01/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 February 2006Return made up to 15/01/06; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 March 2005Return made up to 15/01/05; full list of members (7 pages)
7 February 2004Return made up to 15/01/04; full list of members (7 pages)
9 October 2003New director appointed (2 pages)
12 May 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
15 January 2003Incorporation (19 pages)