Company NameAllied Plumbing Services Limited
Company StatusDissolved
Company Number03352012
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew Geoffrey More
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameMr David Richard Martin Short
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Anchor Reach
South Woodham Ferrers
Essex
CM3 5GS
Secretary NameMr Andrew Geoffrey More
NationalityBritish
StatusClosed
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Rectory Chase
Doddinghurst
Brentwood
Essex
CM15 0QN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,470
Cash£4,891
Current Liabilities£18,176

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
28 February 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
30 August 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
8 September 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Appointment of a voluntary liquidator (1 page)
24 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2005Statement of affairs (7 pages)
10 August 2005Registered office changed on 10/08/05 from: 49 rectory chase doddinghurst brentwood essex CM15 0QN (1 page)
19 May 2005Supervisors report ended 17/5/05 (7 pages)
6 May 2005Return made up to 14/04/05; full list of members (8 pages)
19 April 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
19 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2005 (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 65 athelstan road harold wood essex RM3 0QD (1 page)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 May 2004Return made up to 14/04/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 April 2003Return made up to 14/04/03; full list of members (8 pages)
2 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
10 April 2002Return made up to 14/04/02; full list of members (6 pages)
12 March 2002Director's particulars changed (1 page)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
27 April 2001Return made up to 14/04/01; full list of members (6 pages)
16 November 2000Ad 03/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2000Full accounts made up to 30 April 2000 (14 pages)
4 May 2000Return made up to 14/04/00; full list of members (6 pages)
22 October 1999Full accounts made up to 30 April 1999 (13 pages)
22 April 1999Return made up to 14/04/99; no change of members (4 pages)
15 January 1999Full accounts made up to 30 April 1998 (11 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Ad 14/04/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 152-160 city road london EC1V 2HH (1 page)
14 April 1997Incorporation (11 pages)