Company NameGuaranteed Heating & Plumbing Co. Limited
Company StatusDissolved
Company Number00987366
CategoryPrivate Limited Company
Incorporation Date19 August 1970(53 years, 8 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Jeffrey Dodge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1990(19 years, 10 months after company formation)
Appointment Duration22 years, 7 months (closed 12 February 2013)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Morefields
Tring
Hertfordshire
HP23 5EU
Secretary NameMalcolm Jeffrey Dodge
NationalityBritish
StatusClosed
Appointed01 July 1998(27 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Morefields
Tring
Hertfordshire
HP23 5EU
Director NameCaroline Mary Dodge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(36 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 12 February 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Morefields
Tring
Hertfordshire
HP23 5EU
Director NameHenry Arthur Nichols
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(19 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 December 2006)
RolePlumbing & Heating Engineer
Correspondence Address7 Hastings Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3SQ
Secretary NameMaureen Ann Dodge
NationalityBritish
StatusResigned
Appointed30 June 1990(19 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 July 1998)
RoleCompany Director
Correspondence Address33 Lower Paddock Road
Oxhey
Watford
Hertfordshire
WD1 4DU

Location

Registered AddressThe Old School House
Bridge Road
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

83 at £1Henry Arthur Nichols
41.71%
Ordinary
83 at £1Malcolm Jeffrey Dodge
41.71%
Ordinary
33 at £1P.a. Jones
16.58%
Ordinary

Financials

Year2014
Net Worth-£5
Current Liabilities£5

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 March 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 January 2012Current accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
16 January 2012Current accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 199
(5 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-07-25
  • GBP 199
(5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Caroline Mary Dodge on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Caroline Mary Dodge on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Malcolm Jeffrey Dodge on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Malcolm Jeffrey Dodge on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Malcolm Jeffrey Dodge on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Caroline Mary Dodge on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 July 2008Return made up to 30/06/08; no change of members (8 pages)
21 July 2008Return made up to 30/06/08; no change of members (8 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 July 2007Return made up to 30/06/07; full list of members (8 pages)
16 July 2007Return made up to 30/06/07; full list of members (8 pages)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
28 July 2006Return made up to 30/06/06; full list of members (7 pages)
28 July 2006Return made up to 30/06/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 August 2005Return made up to 30/06/05; full list of members (8 pages)
15 August 2005Return made up to 30/06/05; full list of members (8 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 August 2002Return made up to 30/06/02; full list of members (7 pages)
8 August 2002Return made up to 30/06/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 August 2000Secretary's particulars changed;director's particulars changed (1 page)
2 August 2000Return made up to 30/06/00; full list of members (6 pages)
2 August 2000Secretary's particulars changed;director's particulars changed (1 page)
2 August 2000Registered office changed on 02/08/00 from: the old school house bridge road kings langley hertfordshire WD4 8SZ (1 page)
2 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Registered office changed on 02/08/00 from: the old school house bridge road kings langley hertfordshire WD4 8SZ (1 page)
24 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Return made up to 30/06/99; no change of members (4 pages)
5 August 1999Return made up to 30/06/99; no change of members (4 pages)
5 August 1999New secretary appointed (2 pages)
24 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
24 November 1998Accounts for a small company made up to 31 August 1998 (5 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Return made up to 30/06/98; full list of members (6 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997£ nc 1000/20000 14/02/97 (1 page)
20 March 1997£ nc 1000/20000 14/02/97 (1 page)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
16 July 1996Return made up to 30/06/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 August 1995Return made up to 30/06/95; full list of members (6 pages)
29 August 1995Return made up to 30/06/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)