About

Registered Number: 04860963
Date of Incorporation: 08/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 103 Marina Crescent, Bootle, Merseyside, L30 1RP

 

Having been setup in 2003, Skelmersdale Plumbing Services Ltd has its registered office in Merseyside, it's status is listed as "Dissolved". The current directors of this organisation are Boynton, Mark John, Boynton, Anthony, Corkill, Ellen. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYNTON, Mark John 10 February 2012 - 1
BOYNTON, Anthony 08 August 2003 10 February 2012 1
CORKILL, Ellen 08 August 2003 10 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 19 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 21 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 23 February 2012
AD01 - Change of registered office address 23 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 29 August 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 16 August 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.