Company NameMichael Lockyer Plumbing And Heating Limited
Company StatusDissolved
Company Number04553167
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMichael Lockyer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address17 Bucks Cross Road
Northfleet
Kent
DA11 7EL
Secretary NameMrs Susan Carol Lockyer
NationalityBritish
StatusClosed
Appointed03 October 2002(same day as company formation)
RoleSecretary
Correspondence Address17 Bucks Cross Road
Northfleet
Kent
DA11 7EL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address17 Bucks Cross Road
Northfleet
Kent
DA11 7EL
RegionSouth East
ConstituencyGravesham
CountyKent
WardColdharbour
Built Up AreaGreater London

Shareholders

1 at £1Michael Lockyer
50.00%
Ordinary
1 at £1Mrs Susan Carol Lockyer
50.00%
Ordinary

Financials

Year2014
Net Worth£234
Cash£1,197
Current Liabilities£8,630

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 December 2012Application to strike the company off the register (3 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
(4 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
(4 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-22
  • GBP 2
(4 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Michael Lockyer on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Lockyer on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Susan Carol Lockyer on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Susan Carol Lockyer on 21 October 2009 (1 page)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 November 2008Return made up to 03/10/08; full list of members (10 pages)
14 November 2008Return made up to 03/10/08; full list of members (10 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 October 2007Return made up to 03/10/07; no change of members (6 pages)
18 October 2007Return made up to 03/10/07; no change of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
24 October 2006Return made up to 03/10/06; full list of members (6 pages)
24 October 2006Return made up to 03/10/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
31 October 2005Return made up to 03/10/05; full list of members (6 pages)
31 October 2005Return made up to 03/10/05; full list of members (6 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 October 2004Return made up to 03/10/04; full list of members (6 pages)
12 October 2004Return made up to 03/10/04; full list of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 October 2003Return made up to 03/10/03; full list of members (6 pages)
31 October 2003Return made up to 03/10/03; full list of members (6 pages)
15 October 2002Registered office changed on 15/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Registered office changed on 15/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
3 October 2002Incorporation (18 pages)