Company NameS A Plumbing & Heating Services Limited
Company StatusDissolved
Company Number04430391
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 12 months ago)
Dissolution Date3 June 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameSimon Andrew Ewington
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn
Kent Lane Shapwick
Bridgwater
TA7 9NN
Secretary NameHelen Ewington
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Barn
Kent Lane, Shapwick
Bridgwater
Somerset
TA7 9NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,746
Cash£238
Current Liabilities£228,367

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2010Final Gazette dissolved following liquidation (1 page)
3 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Completion of winding up (1 page)
3 March 2010Completion of winding up (1 page)
15 May 2009Order of court to wind up (3 pages)
15 May 2009Order of court to wind up (3 pages)
11 May 2009Order of court to wind up (1 page)
11 May 2009Order of court to wind up (1 page)
30 March 2009Statement of affairs with form 4.19 (7 pages)
30 March 2009Statement of affairs with form 4.19 (7 pages)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Registered office changed on 19/03/2009 from pawlett house, west street somerton somerset TA11 7PS (1 page)
19 March 2009Registered office changed on 19/03/2009 from pawlett house, west street somerton somerset TA11 7PS (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 02/05/08; full list of members (3 pages)
17 June 2008Return made up to 02/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 July 2007Return made up to 02/05/07; full list of members (2 pages)
9 July 2007Return made up to 02/05/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
3 July 2006Return made up to 02/05/06; full list of members (2 pages)
3 July 2006Return made up to 02/05/06; full list of members (2 pages)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Secretary's particulars changed (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Return made up to 02/05/05; full list of members (2 pages)
18 May 2005Return made up to 02/05/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 May 2004Return made up to 02/05/04; full list of members (6 pages)
11 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2003Return made up to 02/05/03; full list of members (6 pages)
9 May 2003Return made up to 02/05/03; full list of members (6 pages)
1 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 April 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
2 May 2002Incorporation (17 pages)
2 May 2002Incorporation (17 pages)