Company NameGarrison Plumbing & Heating Services Limited
DirectorsMichael Edward Cook and Michael Ernest Greenhead
Company StatusDissolved
Company Number03879105
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Previous NameManor Plumbing & Heating Services Limited

Business Activity

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

Directors

Director NameMichael Edward Cook
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Court Avenue
Old Coulsdon
Surrey
CR5 1HF
Director NameMichael Ernest Greenhead
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Birch Avenue
Caterham
Surrey
CR3 5RY
Secretary NameJulia Rogers
NationalityBritish
StatusCurrent
Appointed17 November 1999(same day as company formation)
RolePersonal Assistant
Correspondence Address10 Bothwell Road
New Addington
Croydon
Surrey
CR0 0NR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£531,165
Gross Profit£129,329
Net Worth-£77,358
Cash£840
Current Liabilities£321,321

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 December 2007Dissolved (1 page)
30 September 2007Notice of move from Administration to Dissolution (12 pages)
30 September 2007Administrator's progress report (12 pages)
13 April 2007Notice of extension of period of Administration (1 page)
13 April 2007Administrator's progress report (9 pages)
9 January 2007Notice of vacation of office by administrator (15 pages)
1 November 2006Administrator's progress report (9 pages)
24 May 2006Statement of administrator's proposal (27 pages)
31 March 2006Registered office changed on 31/03/06 from: sergeants hall sergeants place caterham surrey CR3 5ZD (1 page)
29 March 2006Appointment of an administrator (1 page)
28 December 2005Return made up to 17/11/05; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
4 January 2005Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
8 January 2004Return made up to 17/11/03; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
3 December 2002Return made up to 17/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
(7 pages)
29 November 2001Return made up to 17/11/01; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
5 January 2001Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
1 November 2000Particulars of mortgage/charge (4 pages)
8 August 2000Accounting reference date extended from 30/11/00 to 31/01/01 (1 page)
21 February 2000Ad 01/12/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 February 2000Company name changed manor plumbing & heating service s LIMITED\certificate issued on 02/02/00 (2 pages)
10 January 2000Registered office changed on 10/01/00 from: unit 9 the village caterham barracks site coulsdon road caterham surrey CR3 5NE (1 page)
10 January 2000New secretary appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)