Company NameCaradon Plumbing Limited
Company StatusDissolved
Company Number04049216
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NamesEver 1427 Limited and Ideal Stelrad Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTrevor Terence Harvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(9 years after company formation)
Appointment Duration8 years, 4 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameMr George John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(9 years after company formation)
Appointment Duration8 years, 4 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameLeigh Antony Wilcox
NationalityBritish
StatusClosed
Appointed07 September 2012(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameMr Kevin Robert Wills
NationalityBritish
StatusResigned
Appointed12 July 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hartley Avenue
Whitley Bay
Tyne & Wear
NE26 3NS
Secretary NameAndrew David Briggs
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2012)
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Director NameIdeal Stelrad Limited (Corporation)
StatusResigned
Appointed13 November 2000(3 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2009)
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameEver 1058 Limited (Corporation)
StatusResigned
Appointed13 November 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 2004)
Correspondence AddressFourth Floor
Cloth Hall Court, Infirmary Street
Leeds
West Yorkshire
LS1 2JB

Contact

Websitestelradradiators.com

Location

Registered Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Stelrad Management Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2017Voluntary strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
28 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 August 2015Secretary's details changed for Leigh Antony Wilcox on 18 August 2015 (1 page)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 November 2013Memorandum and Articles of Association (9 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 September 2012Termination of appointment of Andrew Briggs as a secretary (2 pages)
12 September 2012Appointment of Leigh Antony Wilcox as a secretary (3 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
16 August 2011Secretary's details changed for Andrew David Briggs on 16 August 2011 (1 page)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Trevor Terence Harvey on 16 August 2011 (2 pages)
16 August 2011Director's details changed for George John Letham on 16 August 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 September 2009Director appointed trevor terence harvey (3 pages)
1 September 2009Appointment terminated director ideal stelrad LIMITED (1 page)
1 September 2009Director appointed george john letham (3 pages)
25 August 2009Return made up to 08/08/09; full list of members (3 pages)
1 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Return made up to 08/08/08; full list of members (3 pages)
8 September 2008Director's change of particulars / caradon plumbing LIMITED / 07/03/2007 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
28 August 2007Return made up to 08/08/07; full list of members (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
7 March 2007Company name changed ideal stelrad LIMITED\certificate issued on 07/03/07 (3 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 08/08/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
9 August 2005Return made up to 08/08/05; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 69-75 the side newcastle upon tyne tyne & wear NE1 3JE (1 page)
8 August 2005Director's particulars changed (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page)
14 September 2004Return made up to 08/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
9 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 August 2003Return made up to 08/08/03; full list of members (6 pages)
30 September 2002Return made up to 08/08/02; full list of members (6 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 August 2001Return made up to 08/08/01; full list of members (5 pages)
10 April 2001Registered office changed on 10/04/01 from: london scottish house 24 mount street mancester M2 3DB (1 page)
8 December 2000Company name changed ever 1427 LIMITED\certificate issued on 11/12/00 (3 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
30 November 2000Registered office changed on 30/11/00 from: london scottish house 24 mount street manchester M2 3DB (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
8 August 2000Incorporation (30 pages)