Company NameThe Plumbing And Heating Industry Alliance Limited
Company StatusDissolved
Company Number04659053
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Robert Douglas Burgon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrotters End 16 Netherlaw
Grange Road
North Berwick
East Lothian
EH39 4RF
Scotland
Director NameMr John Hilton Mayfield
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Foxton
Alnmouth
Northumberland
NE66 3BE
Director NameChristopher Gilbert Sneath
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleConsultant (Ret)
Country of ResidenceUnited Kingdom
Correspondence Address31 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Director NameMr Alan Johnson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tenterfields
Newport
Saffron Walden
Essex
CB11 3UW
Director NameWilliam Andrew Watts
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleChief Executive And Secretary
Correspondence Address11 Meadow Way
Upminster
Essex
RM14 3AA
Secretary NameMr Robert Charles Drywood
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlborough Close
Broadstairs
Kent
CT10 2HF
Secretary NameWilliam Andrew Watts
NationalityBritish
StatusResigned
Appointed02 March 2006(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 2008)
RoleChief Executive And Secretary
Correspondence Address11 Meadow Way
Upminster
Essex
RM14 3AA

Contact

Websitewww.ciphe.org.uk/
Email address[email protected]
Telephone01708 472791
Telephone regionRomford

Location

Registered Address64 Station Lane
Hornchurch
Essex
RM12 6NB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,658
Cash£1,658

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
12 February 2010Director's details changed for Christopher Gilbert Sneath on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 6 February 2010 no member list (3 pages)
12 February 2010Director's details changed for Christopher Gilbert Sneath on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 6 February 2010 no member list (3 pages)
12 February 2010Annual return made up to 6 February 2010 no member list (3 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
17 February 2009Annual return made up to 06/02/09 (3 pages)
17 February 2009Annual return made up to 06/02/09 (3 pages)
13 February 2009Appointment terminated secretary william watts (1 page)
13 February 2009Appointment Terminated Secretary william watts (1 page)
12 February 2009Annual return made up to 06/02/08 (3 pages)
12 February 2009Annual return made up to 06/02/08 (3 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
27 February 2008Appointment terminated director william watts (1 page)
27 February 2008Appointment Terminated Director william watts (1 page)
10 April 2007Annual return made up to 06/02/07 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
10 April 2007Annual return made up to 06/02/07 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
24 May 2006Annual return made up to 06/02/06 (5 pages)
24 May 2006Annual return made up to 06/02/06
  • 363(287) ‐ Registered office changed on 24/05/06
  • 363(288) ‐ Secretary resigned
(5 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 July 2005Accounts made up to 31 December 2004 (1 page)
21 February 2005Annual return made up to 06/02/05 (5 pages)
21 February 2005Annual return made up to 06/02/05 (5 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
4 May 2004Annual return made up to 06/02/04 (5 pages)
4 May 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 May 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
4 May 2004Annual return made up to 06/02/04 (5 pages)
6 February 2003Incorporation (20 pages)