Company NameStansted Plumbing Limited
Company StatusDissolved
Company Number06063443
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameJune Tucker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Benfield Gardens
Stansted
Essex
CM24 8HJ
Director NameMr Richard Tucker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address21 Bentfield Gardens
Stansted
Essex
CM24 8HJ
Secretary NameMr Richard Tucker
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bentfield Gardens
Stansted
Essex
CM24 8HJ

Contact

Telephone01884 308218
Telephone regionTiverton

Location

Registered Address21 Benfield Gardens
Stansted
Essex
CM24 8HJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
22 November 2016Application to strike the company off the register (3 pages)
22 November 2016Application to strike the company off the register (3 pages)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
(5 pages)
7 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
(5 pages)
7 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20
(5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 20
(5 pages)
26 November 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 November 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 November 2013Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 November 2013Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Restoration by order of the court (5 pages)
9 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-22
(2 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Restoration by order of the court (5 pages)
9 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-22
(2 pages)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Application to strike the company off the register (3 pages)
19 September 2011Application to strike the company off the register (3 pages)
27 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
9 April 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Richard Tucker on 29 January 2010 (2 pages)
29 January 2010Director's details changed for June Tucker on 29 January 2010 (2 pages)
29 January 2010Director's details changed for June Tucker on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Richard Tucker on 29 January 2010 (2 pages)
20 March 2009Return made up to 24/01/09; full list of members (4 pages)
20 March 2009Return made up to 24/01/09; full list of members (4 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
6 January 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
13 February 2008Return made up to 24/01/08; full list of members (2 pages)
13 February 2008Return made up to 24/01/08; full list of members (2 pages)
29 December 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
29 December 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
24 January 2007Incorporation (18 pages)
24 January 2007Incorporation (18 pages)