Company NameSaint Plumbing Services Limited
Company StatusDissolved
Company Number05482929
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameAnn Maria Saint
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Coatham Drive
Hartlepool
TS26 0AQ
Director NameGary Vincent Saint
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Coatham Drive
Hartlepool
TS26 0AQ
Secretary NameAnn Maria Saint
NationalityBritish
StatusClosed
Appointed16 June 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Coatham Drive
Hartlepool
TS26 0AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O King Hope & Co
18 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Ann Maria Saint
50.00%
Ordinary
1 at £1Gary Vincent Saint
50.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£4,666
Current Liabilities£7,952

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
12 November 2019Application to strike the company off the register (3 pages)
25 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
17 July 2017Notification of Ann Maria Saint as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Gary Vincent Saint as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
17 July 2017Notification of Gary Vincent Saint as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Gary Vincent Saint as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
17 July 2017Notification of Ann Maria Saint as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Ann Maria Saint as a person with significant control on 6 April 2016 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
7 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(6 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
20 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
16 July 2010Director's details changed for Ann Maria Saint on 1 January 2010 (2 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Ann Maria Saint on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Gary Vincent Saint on 1 January 2010 (2 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Gary Vincent Saint on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Ann Maria Saint on 1 January 2010 (2 pages)
16 July 2010Director's details changed for Gary Vincent Saint on 1 January 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 July 2009Return made up to 16/06/09; full list of members (4 pages)
1 July 2009Return made up to 16/06/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 June 2008Return made up to 16/06/08; full list of members (4 pages)
23 June 2008Return made up to 16/06/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 July 2007Return made up to 16/06/07; full list of members (2 pages)
6 July 2007Return made up to 16/06/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Ad 16/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
22 July 2005Ad 16/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2005Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed;new director appointed (2 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New secretary appointed;new director appointed (2 pages)
16 June 2005Incorporation (20 pages)
16 June 2005Incorporation (20 pages)