Company NameG B Plumbing Limited
Company StatusDissolved
Company Number04677240
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameGordon Harvey Byrom
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(2 days after company formation)
Appointment Duration3 years, 6 months (closed 19 September 2006)
RolePlumber
Correspondence Address41 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Secretary NameValerie Anne Byrom
NationalityBritish
StatusClosed
Appointed27 February 2003(2 days after company formation)
Appointment Duration3 years, 6 months (closed 19 September 2006)
RoleSecretary
Correspondence Address41 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameNicola Hutchings
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCertified Accountant
Correspondence Address102 Prestbury Road
Macclesfield
Cheshire
SK10 3BN
Secretary NameAmanda Morris
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 Ivy Lane
Macclesfield
Cheshire
SK11 8NU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address41 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£8,773
Cash£6,925
Current Liabilities£9,031

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Voluntary strike-off action has been suspended (1 page)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 March 2006Application for striking-off (1 page)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 March 2005Return made up to 25/02/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 October 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2003Registered office changed on 28/03/03 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
4 March 2003New director appointed (2 pages)
25 February 2003Incorporation (12 pages)