Company Name1st Boiler & Heating Spares Limited
Company StatusDissolved
Company Number01986043
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous Name1st Class Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameLinda Ann Drew
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Horseshoe Lane
Garston
Watford
Hertfordshire
WD25 0LN
Director NameRobert Eric Drew
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Horseshoe Lane
Garston
Watford
Herts
WD25 0LN
Secretary NameLinda Ann Drew
NationalityBritish
StatusClosed
Appointed14 August 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 6 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Horseshoe Lane
Garston
Watford
Hertfordshire
WD25 0LN

Location

Registered AddressGowers Limited The Old School House Bridge Road
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8SZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

1 at £1Linda Ann Drew
50.00%
Ordinary
1 at £1Robert Eric Drew
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
23 November 2015Application to strike the company off the register (3 pages)
16 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 December 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages)
18 December 2014Previous accounting period shortened from 30 September 2014 to 30 June 2014 (3 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
21 May 2014Registered office address changed from 800 Saint Albans Road Garston Hertfordshire WD25 9FL on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 800 Saint Albans Road Garston Hertfordshire WD25 9FL on 21 May 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 August 2010Director's details changed for Robert Eric Drew on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Robert Eric Drew on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Robert Eric Drew on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Linda Ann Drew on 1 October 2009 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Director's details changed for Linda Ann Drew on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Linda Ann Drew on 1 October 2009 (2 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
7 September 2009Return made up to 14/08/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 September 2008Return made up to 14/08/08; no change of members (8 pages)
9 September 2008Return made up to 14/08/08; no change of members (8 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 October 2007Return made up to 14/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2007Return made up to 14/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 September 2005Return made up to 14/08/05; full list of members (8 pages)
16 September 2005Return made up to 14/08/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
23 August 2004Return made up to 14/08/04; full list of members (7 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
14 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 August 2002Return made up to 14/08/02; full list of members (7 pages)
13 August 2002Return made up to 14/08/02; full list of members (7 pages)
5 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
5 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
23 August 1999Return made up to 14/08/99; full list of members (6 pages)
23 August 1999Return made up to 14/08/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 September 1998Return made up to 14/08/98; no change of members (4 pages)
25 September 1998Return made up to 14/08/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
7 October 1997Accounts for a small company made up to 30 September 1996 (4 pages)
7 October 1997Accounts for a small company made up to 30 September 1996 (4 pages)
30 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1997Registered office changed on 01/09/97 from: alton house 66 high street northwood middlesex HA6 1BL (1 page)
1 September 1997Registered office changed on 01/09/97 from: alton house 66 high street northwood middlesex HA6 1BL (1 page)
5 August 1997Auditor's resignation (1 page)
5 August 1997Auditor's resignation (1 page)
3 September 1996Return made up to 14/08/96; full list of members (6 pages)
3 September 1996Return made up to 14/08/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
6 October 1995Return made up to 14/08/95; no change of members (4 pages)
6 October 1995Return made up to 14/08/95; no change of members (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
30 August 1990Compulsory strike-off action has been discontinued (1 page)
30 August 1990Compulsory strike-off action has been discontinued (1 page)
26 June 1990First Gazette notice for compulsory strike-off (1 page)
26 June 1990First Gazette notice for compulsory strike-off (1 page)