About

Registered Number: 06587110
Date of Incorporation: 08/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: 213 Chapel House Road, Nelson, Lancashire, BB9 0QP

 

North West Plumbing & Electrical Ltd was registered on 08 May 2008, it has a status of "Dissolved". The companies directors are Ali, Imran, Khan, Ajmal, Khan, Akmal. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Imran 01 April 2014 - 1
KHAN, Akmal 10 May 2008 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Ajmal 01 September 2008 31 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 23 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 12 June 2015
AR01 - Annual Return 30 March 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AD01 - Change of registered office address 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 26 June 2013
DISS40 - Notice of striking-off action discontinued 11 December 2012
AR01 - Annual Return 10 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 29 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 27 November 2009
AA01 - Change of accounting reference date 27 November 2009
AR01 - Annual Return 22 October 2009
AP03 - Appointment of secretary 08 October 2009
AP01 - Appointment of director 08 October 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
353 - Register of members 17 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2008
NEWINC - New incorporation documents 08 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.