PRO PLUMB SERVICES (STALYBRIDGE) LIMITED

PRO PLUMB SERVICES (STALYBRIDGE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePRO PLUMB SERVICES (STALYBRIDGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07435394
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PRO PLUMB SERVICES (STALYBRIDGE) LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is PRO PLUMB SERVICES (STALYBRIDGE) LIMITED located?

    Registered Office Address
    The Manor House
    260 Ecclesall Road
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of PRO PLUMB SERVICES (STALYBRIDGE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLIVIA MICHELLE INTERIORS LIMITEDNov 10, 2010Nov 10, 2010

    What are the latest accounts for PRO PLUMB SERVICES (STALYBRIDGE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2013

    What are the latest filings for PRO PLUMB SERVICES (STALYBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pages4.72
    A5DF030R

    Registered office address changed from 239 Mottram Road Stalybridge Cheshire SK15 2RF to The Manor House 260 Ecclesall Road Sheffield S11 9PS on Sep 10, 2015

    2 pagesAD01
    A4F5JDEX

    Appointment of a voluntary liquidator

    1 pages600
    A4F5JDEH

    Statement of affairs with form 4.19

    5 pages4.20
    A4F5JDEP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 27, 2015

    LRESEX

    Appointment of Miss Michelle Patricia Allen as a director on Mar 05, 2015

    2 pagesAP01
    X42K24C3

    Annual return made up to Nov 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1
    SH01
    X3MAA1KY

    Total exemption small company accounts made up to Nov 30, 2013

    4 pagesAA
    R3FD8ZZ4

    Termination of appointment of Michelle Allen as a director

    1 pagesTM01
    X348PXZM

    Appointment of Miss Michelle Patricia Allen as a director

    2 pagesAP01
    X2Z9QDJ4

    Annual return made up to Nov 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 1
    SH01
    X2MK09OW

    Accounts for a dormant company made up to Nov 30, 2012

    3 pagesAA
    A2FPR7VD

    Annual return made up to Nov 10, 2012 with full list of shareholders

    3 pagesAR01
    X1MH9NGX

    Accounts for a dormant company made up to Nov 30, 2011

    5 pagesAA
    A1EAF3OO

    Annual return made up to Nov 10, 2011 with full list of shareholders

    3 pagesAR01
    XGAAXZMF

    Appointment of Daniel Robert Wallwork as a director

    3 pagesAP01
    AMWHPWE8

    Registered office address changed from * 12 Demesne Drive Stalybridge Cheshire SK15 2NY United Kingdom* on Aug 09, 2011

    2 pagesAD01
    AMWHRWEA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed olivia michelle interiors LIMITED\certificate issued on 29/07/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 29, 2011

    Change company name resolution on Jul 26, 2011

    RES15
    APMLTW72

    Change of name notice

    2 pagesCONNOT
    APMLSW71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2011

    RES15

    Change of name notice

    2 pagesCONNOT
    ATWZTVUG

    Termination of appointment of Yomtov Eliezer Jacobs as a director

    1 pagesTM01
    XWRW9OZC

    Incorporation

    20 pagesNEWINC
    XWRQBOZ8

    Who are the officers of PRO PLUMB SERVICES (STALYBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Michelle Patricia
    Buckton Vale Road
    Carrbrook
    SK15 3PJ Stalybridge
    89
    Cheshire
    England
    Director
    Buckton Vale Road
    Carrbrook
    SK15 3PJ Stalybridge
    89
    Cheshire
    England
    EnglandBritishAccounts/Wages Clerk184162860001
    WALLWORK, Daniel Robert
    Mottram Road
    SK15 2RF Stalybridge
    239
    Cheshire
    England
    Director
    Mottram Road
    SK15 2RF Stalybridge
    239
    Cheshire
    England
    EnglandBritishDirector162195090001
    ALLEN, Michelle Patricia
    Mottram Road
    SK15 2RF Stalybridge
    239
    Cheshire
    Director
    Mottram Road
    SK15 2RF Stalybridge
    239
    Cheshire
    EnglandBritishAccounts Clerk184162860001
    SHALTIEL, Yaakov, Dr
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritishCompany Formation Agent154572300001

    Does PRO PLUMB SERVICES (STALYBRIDGE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2015Commencement of winding up
    Nov 23, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joanne Wright
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    Fiona Grant
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    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