About

Registered Number: 07227264
Date of Incorporation: 19/04/2010 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: 45 Eaglesfield Drive, Bradford, West Yorkshire, BD6 2PY,

 

Huddersfield Plumbing Solutions Ltd was founded on 19 April 2010, it's status at Companies House is "Dissolved". There are 4 directors listed as Tinker, Dawn, Diason, Richard, Mccauley, Brian, Tandy, Graham, Robert for Huddersfield Plumbing Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIASON, Richard 03 March 2012 02 June 2013 1
MCCAULEY, Brian 03 March 2012 20 December 2012 1
TANDY, Graham, Robert 21 April 2010 01 March 2013 1
Secretary Name Appointed Resigned Total Appointments
TINKER, Dawn 21 April 2010 01 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 20 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
SOAS(A) - Striking-off action suspended (Section 652A) 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
SOAS(A) - Striking-off action suspended (Section 652A) 17 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
TM01 - Termination of appointment of director 04 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 November 2013
TM01 - Termination of appointment of director 06 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DS01 - Striking off application by a company 11 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 09 June 2012
TM02 - Termination of appointment of secretary 09 June 2012
CERTNM - Change of name certificate 08 March 2012
AP01 - Appointment of director 08 March 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 04 July 2011
AP01 - Appointment of director 07 May 2010
AP03 - Appointment of secretary 26 April 2010
TM01 - Termination of appointment of director 19 April 2010
NEWINC - New incorporation documents 19 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.