Company NameSouthside Plumbing & Heating Limited
Company StatusDissolved
Company Number03967946
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Thomas Casey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2000(1 day after company formation)
Appointment Duration4 years (closed 20 April 2004)
RoleBusiness Executive
Correspondence Address16 Meadow Way
Tadworth
Surrey
KT20 5LY
Secretary NameSteve Michael Casey
NationalityBritish
StatusClosed
Appointed08 April 2000(1 day after company formation)
Appointment Duration4 years (closed 20 April 2004)
RoleAdministrator
Correspondence AddressFlat 2
14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Meadow Way
Tadworth
Surrey
KT20 5LY
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Financials

Year2014
Turnover£51,142
Gross Profit£32,240
Net Worth£162
Cash£1,854
Current Liabilities£5,404

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
12 April 2003Return made up to 07/04/03; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 April 2002Return made up to 07/04/02; full list of members (6 pages)
10 April 2001Return made up to 07/04/01; full list of members (6 pages)
21 March 2001Full accounts made up to 31 December 2000 (6 pages)
24 July 2000Ad 14/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
8 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 June 2000Registered office changed on 08/06/00 from: 513A london road sutton surrey SM3 8JR (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
7 April 2000Incorporation (12 pages)