BGC PLUMBING LTD
Overview
Company Name | BGC PLUMBING LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07128562 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BGC PLUMBING LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BGC PLUMBING LTD located?
Registered Office Address | The Glades Festival Way Festival Park ST1 5SQ Stoke On Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BGC PLUMBING LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2011 |
What are the latest filings for BGC PLUMBING LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Mark Sims on Oct 15, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5 Furlong Parade Burslem Stoke-on-Trent Staffordshire ST6 3AX on Jun 21, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 18, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark Sims as a director on Jan 29, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Anthony Clough as a director on Jan 29, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Cecilia Stephania Carlos as a director on Jun 30, 2011 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 3 pages | AA | ||||||||||
Registered office address changed from 5 Furlong Parade Burslem Stoke on Trent ST6 3AX on Nov 03, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 18, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Registered office address changed from 9 Normandy Grove Stoke-on-Trent ST2 7NU England on Nov 02, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Cecilia Stephania Carlos as a secretary on Jun 30, 2011 | 2 pages | TM02 | ||||||||||
Termination of appointment of Cecilia Stephania Carlos as a director on Jun 30, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Mr Michael Anthony Clough as a director on Jul 04, 2011 | 3 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital following an allotment of shares on Jan 18, 2010
| 2 pages | SH01 | ||||||||||
Appointment of Mrs Cecilia Stephania Carlos as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 14 Bowfell Grove Stoke-on-Trent Staffordshire ST3 5XR England on Jun 21, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Cecilia Stephania Carlos as a secretary | 1 pages | AP03 | ||||||||||
Registered office address changed from 9 Normandy Grove Milton Stoke-on-Trent Staffs ST2 7NU United Kingdom on Jan 19, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Yomtov Jacobs as a director | 1 pages | TM01 | ||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of BGC PLUMBING LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMS, Mark | Director | Festival Way Festival Park ST1 5SQ Stoke On Trent The Glades Staffordshire | England | British | Director | 91579150003 | ||||
CARLOS, Cecilia Stephania | Secretary | Normandy Grove ST2 7NU Stoke-On-Trent 9 England | 152133570001 | |||||||
CARLOS, Cecilia Stephania | Director | Normandy Grove ST2 7NU Stoke-On-Trent 9 England | England | English | Director | 40899760001 | ||||
CLOUGH, Michael Anthony | Director | Furlong Parade Burslem ST6 3AX Stoke-On-Trent 5 Staffordshire | England | British | Chartered Accountant | 58508010001 | ||||
JACOBS, Yomtov Eliezer | Director | Leicester Road Salford M7 4AS Manchester 39a England | England | British | Company Formation Agent | 139215710001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0