Company NameNorth East Plumbing Supplies Limited
Company StatusDissolved
Company Number05753702
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date20 February 2009 (15 years, 2 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

Directors

Secretary NamePhilip Williams
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Aylesford Mews
Sunderland
SR2 9HY
Director NamePhilip Williams
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 20 February 2009)
RolePlumbers Merchant
Correspondence Address27 Dunelm
Barnes
Sunderland
Tyne & Wear
SR2 7QT
Director NameBeverley Nicholls
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address46 Queen Alexandra Road
Sunderland
SR2 9PD

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
20 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
29 August 2007Registered office changed on 29/08/07 from: units 8-9 queens court business centre leechmere industrial estate sunderland tyne & wear SR2 9TE (1 page)
24 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2007Statement of affairs (11 pages)
24 August 2007Appointment of a voluntary liquidator (1 page)
24 July 2007Director resigned (1 page)
24 July 2007New director appointed (2 pages)
26 April 2007Return made up to 23/03/07; full list of members (6 pages)
25 January 2007Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (5 pages)
25 October 2006Director's particulars changed (1 page)
23 May 2006Registered office changed on 23/05/06 from: 46 queen alexandra road sunderland SR2 9PD (1 page)
12 May 2006Particulars of mortgage/charge (7 pages)
23 March 2006Incorporation (13 pages)