Company NameClaymore Heating & Plumbing Services Limited
Company StatusDissolved
Company Number04427527
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameAmanda May Voller
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(2 days after company formation)
Appointment Duration7 years, 9 months (closed 26 January 2010)
RoleCompany Director
Correspondence AddressWoodpeckers Hollow 20 Woodmansterne Lane
Banstead
Surrey
SM7 3ES
Director NameMr Stephen Matthew Voller
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(2 days after company formation)
Appointment Duration7 years, 9 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodpeckers Hollow 20 Woodmansterne Lane
Banstead
Surrey
SM7 3ES
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusClosed
Appointed02 May 2002(2 days after company formation)
Appointment Duration7 years, 9 months (closed 26 January 2010)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThe 1929 Building
Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth£118
Cash£994
Current Liabilities£4,130

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
12 March 2008Director's Change of Particulars / stephen voller / 12/03/2008 / HouseName/Number was: , now: woodpeckers hollow; Street was: 22 the highway, now: 20 woodmansterne lane; Post Town was: sutton, now: banstead; Post Code was: SM2 5QT, now: SM7 3ES; Country was: , now: england (1 page)
12 March 2008Director's Change of Particulars / amanda voller / 12/03/2008 / HouseName/Number was: , now: woodpeckers hollow; Street was: 22 the highway, now: 20 woodmansterne lane; Post Town was: sutton, now: banstead; Post Code was: SM2 5QT, now: SM7 3ES; Country was: , now: england (1 page)
12 March 2008Director's change of particulars / amanda voller / 12/03/2008 (1 page)
12 March 2008Director's change of particulars / stephen voller / 12/03/2008 (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
17 May 2007Return made up to 30/04/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 April 2006Return made up to 30/04/06; full list of members (3 pages)
25 April 2006Return made up to 30/04/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Registered office changed on 19/07/05 from: the 1929 building watermill way merton abbey mills wimbledon london SW19 2RD (1 page)
19 July 2005Registered office changed on 19/07/05 from: the 1929 building watermill way merton abbey mills wimbledon london SW19 2RD (1 page)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 30/04/04; full list of members (7 pages)
4 May 2004Return made up to 30/04/04; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 May 2003Return made up to 30/04/03; full list of members (7 pages)
1 May 2003Return made up to 30/04/03; full list of members (7 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 152-160 city road london EC1V 2NX (1 page)
18 June 2002Registered office changed on 18/06/02 from: 152-160 city road london EC1V 2NX (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002Ad 12/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
30 April 2002Incorporation (9 pages)