Company NameLeonard & Carlile Plumbing & Heating Limited
Company StatusDissolved
Company Number04729463
CategoryPrivate Limited Company
Incorporation Date10 April 2003(20 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Carlile
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaffers Mead
Ashtead
Surrey
KT21 1NG
Director NameMr Andrew Leonard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Elgin Road
Sutton
Surrey
SM1 3SN
Secretary NamePamela Carlile
NationalityBritish
StatusClosed
Appointed01 January 2004(8 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 18 August 2015)
RoleCompany Director
Correspondence AddressFirtrees
33 Grays Lane
Ashtead
Surrey
KT21 1BZ
Secretary NameJacqueline Leonard
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Elgin Road
Sutton
SM1 3SN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOnega House, 112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Leonard
50.00%
Ordinary
1 at £1Michael Carlile
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,988
Current Liabilities£20,174

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
24 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
20 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Michael Carlile on 10 April 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
5 June 2009Return made up to 10/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
31 December 2008Return made up to 10/04/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
15 June 2007Return made up to 10/04/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
10 May 2006Return made up to 10/04/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 October 2005Return made up to 10/04/05; full list of members (3 pages)
17 August 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
29 November 2004New secretary appointed (2 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
23 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
10 April 2003Incorporation (17 pages)
10 April 2003Secretary resigned (1 page)