Company NameConnolly Heating & Plumbing Limited
DirectorsKeiran Connolly and Michael Frank Rogers
Company StatusDissolved
Company Number03603525
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameKeiran Connolly
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RolePlumber
Correspondence Address3 Brookfield Close
Mill Hill
London
NW7 2DA
Director NameMichael Frank Rogers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Saint Thomas Drive
Pinner
Middlesex
HA5 4SX
Secretary NameKeiran Connolly
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Brookfield Close
Mill Hill
London
NW7 2DA
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£260,988
Gross Profit£51,382
Net Worth£3,631
Cash£14,704
Current Liabilities£24,080

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 July 2004Dissolved (1 page)
19 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
13 March 2002Appointment of a voluntary liquidator (1 page)
13 March 2002Statement of affairs (6 pages)
13 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Registered office changed on 19/02/02 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
23 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
10 August 2001Return made up to 24/07/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 January 2000 (9 pages)
9 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Full accounts made up to 31 January 1999 (8 pages)
6 September 1999Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/09/99
(6 pages)
30 November 1998Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
30 November 1998New secretary appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 11 brampton road london NW9 9BX (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)