Company NameWaterworks Plumbing Services Limited
Company StatusDissolved
Company Number05671827
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Curry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Wansbeck Avenue
Stanley
County Durham
DH9 6HR
Director NameMichael James Proctor
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Wylam Road
Shield Row
Stanley
County Durham
DH9 0EJ
Secretary NameWayne Flood
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address49 Southfields
Stanley
County Durham
DH9 7PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16-17 Marshall Terrace
Gilesgate Moor
Durham
DH1 2HX
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
30 January 2008Return made up to 11/01/08; full list of members (2 pages)
9 October 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 October 2007Accounting reference date shortened from 31/01/07 to 28/02/06 (1 page)
8 October 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
22 February 2007Return made up to 11/01/07; full list of members (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)