Company NameAbility Heating & Plumbing Limited
DirectorsAnna Langley and Colin Langley
Company StatusDissolved
Company Number04132929
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Previous NameForttech Limited

Business Activity

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

Directors

Director NameAnna Langley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(1 year, 3 months after company formation)
Appointment Duration22 years
RoleHousewife
Correspondence Address32 Whitwell Road
Watford
Hertfordshire
WD25 9SS
Director NameColin Langley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2002(1 year, 3 months after company formation)
Appointment Duration22 years
RolePlumber
Correspondence Address32 Whitwell Road
Watford
Hertfordshire
WD25 9SS
Secretary NameColin Langley
NationalityBritish
StatusCurrent
Appointed22 April 2002(1 year, 3 months after company formation)
Appointment Duration22 years
RolePlumber
Correspondence Address32 Whitwell Road
Watford
Hertfordshire
WD25 9SS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameStephen John Stanton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(3 months after company formation)
Appointment Duration1 year (resigned 23 April 2002)
RoleHeating Engineer
Correspondence Address61 Belmont Road
Bushey
Hertfordshire
WD23 2JR
Secretary NameMrs Cherilyn Stanton
NationalityBritish
StatusResigned
Appointed02 April 2001(3 months after company formation)
Appointment Duration1 year (resigned 23 April 2002)
RoleCompany Director
Correspondence Address61 Belmont Road
Bushey
Watford
Hertfordshire
WD2 2JR
Director NameLeslie Alderton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2002)
RoleElectrician
Correspondence Address67 Woollam Crescent
St. Albans
Hertfordshire
AL3 6EH
Director NameTessa Alderton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2002)
RoleSales Analyst
Correspondence Address67 Woollam Crescent
St. Albans
Hertfordshire
AL3 6EH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPitax House 33 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Completion of winding up (1 page)
28 January 2005Order of court to wind up (1 page)
20 February 2004Return made up to 29/12/03; full list of members (7 pages)
29 April 2003Registered office changed on 29/04/03 from: 16 sheraton business centre wadsworth close perivale middlesex UB6 7JB (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Ad 22/04/02-22/04/02 £ si 2@1=2 £ ic 2/4 (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
3 April 2001Company name changed forttech LIMITED\certificate issued on 03/04/01 (2 pages)
29 December 2000Incorporation (16 pages)