About

Registered Number: 06426276
Date of Incorporation: 13/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2019 (5 years and 2 months ago)
Registered Address: Wilson Field Ltd The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Trade Plumbing Direct Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Trade Plumbing Direct Ltd. There are 5 directors listed as Storey, Lisa, Storey, Peter Gerrard, Goodinson, Fay Elizabeth, Abdy, Paul, Gascoyne, Simon for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOREY, Peter Gerrard 20 November 2007 - 1
ABDY, Paul 20 November 2007 13 November 2008 1
GASCOYNE, Simon 01 December 2013 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
STOREY, Lisa 01 January 2011 - 1
GOODINSON, Fay Elizabeth 20 November 2007 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2019
LIQ14 - N/A 21 November 2018
LIQ03 - N/A 18 June 2018
4.68 - Liquidator's statement of receipts and payments 06 June 2017
AD01 - Change of registered office address 26 April 2016
RESOLUTIONS - N/A 25 April 2016
F10.2 - N/A 25 April 2016
4.20 - N/A 25 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 04 December 2015
AA01 - Change of accounting reference date 25 March 2015
AD01 - Change of registered office address 17 March 2015
AR01 - Annual Return 27 November 2014
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 18 December 2013
MR01 - N/A 31 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 28 November 2012
AD01 - Change of registered office address 28 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 08 July 2011
AD01 - Change of registered office address 07 April 2011
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AP03 - Appointment of secretary 11 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AD01 - Change of registered office address 29 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.