Company NameFutureplumb Limited
Company StatusDissolved
Company Number07213635
CategoryPrivate Limited Company
Incorporation Date6 April 2010(13 years, 12 months ago)
Dissolution Date31 August 2017 (6 years, 7 months ago)
Previous NameFuturplumb Limited

Business Activity

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

Directors

Director NameMarcus Richard Welch
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameDaniel Edward Mothersdale
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(2 years after company formation)
Appointment Duration5 years, 4 months (closed 31 August 2017)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyme
NE3 3LS

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyme
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£9,935
Cash£5,601
Current Liabilities£31,405

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 August 2017Final Gazette dissolved following liquidation (1 page)
4 March 2016Deferment of dissolution (voluntary) (2 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
23 June 2015Registered office address changed from C/O C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Bulman House Regent Centre Gosforth Newcastle upon Tyme NE3 3LS on 23 June 2015 (2 pages)
27 May 2015Appointment of a voluntary liquidator (1 page)
27 May 2015Statement of affairs with form 4.19 (6 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
7 January 2014Director's details changed for Marcus Richard Welch on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Marcus Richard Welch on 7 January 2014 (2 pages)
21 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 July 2013Director's details changed for Daniel Edward Mothersdale on 18 July 2013 (2 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Appointment of Daniel Edward Mothersdale as a director (3 pages)
26 April 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 2
(3 pages)
24 April 2012Company name changed futurplumb LIMITED\certificate issued on 24/04/12
  • RES15 ‐ Change company name resolution on 2012-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation (38 pages)