Company NamePlumbtrade (Rayleigh) Limited
Company StatusDissolved
Company Number06972254
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Sharon Faith Davenport
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashingdale Close
Canvey Island
Essex
SS8 7DY
Director NameMrs Natasha Hastings
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Laurence Clisby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address121a Leigh Road
Leigh-On-Sea
Essex
SS9 1JH

Location

Registered Address166-168 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Sharon Faith Davenport
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
12 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 100
(4 pages)
29 March 2011Annual return made up to 21 August 2010 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 100
(4 pages)
24 November 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
24 November 2010Current accounting period extended from 31 July 2010 to 30 November 2010 (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Termination of appointment of Laurence Clisby as a director (1 page)
31 March 2010Termination of appointment of Laurence Clisby as a director (1 page)
31 March 2010Appointment of Mrs Natasha Hastings as a director (2 pages)
31 March 2010Appointment of Mrs Natasha Hastings as a director (2 pages)
24 July 2009Incorporation (18 pages)
24 July 2009Incorporation (18 pages)