Company NameEvans & Yates Plumbing & Heating Limited
Company StatusDissolved
Company Number04797249
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 11 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Westferry Road
London
E14 3RS
Director NameCynthia Yates
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brookmead Road
Cliffe Woods
Rochester
ME3 8HW
Secretary NameCynthia Yates
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Brookmead Road
Cliffe Woods
Rochester
ME3 8HW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.oracle-java.com

Location

Registered Address283 Westferry Road
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Nicholas Evans
75.00%
Ordinary
25 at £1Rebecca Yates
25.00%
Ordinary

Financials

Year2014
Net Worth£2,232
Cash£3,814
Current Liabilities£6,677

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
16 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2015Registered office address changed from Flat 3 21 Hamilton Park London N5 1SH to 283 Westferry Road London E14 3RS on 20 September 2015 (1 page)
28 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
12 March 2013Director's details changed for Mr Nicholas Evans on 11 March 2013 (2 pages)
11 March 2013Registered office address changed from 19 Brookmead Road Cliffe Woods Rochester Kent ME3 8HW on 11 March 2013 (1 page)
11 March 2013Director's details changed for Nicholas Evans on 11 March 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
1 August 2012Termination of appointment of Cynthia Yates as a director (1 page)
1 August 2012Termination of appointment of Cynthia Yates as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption full accounts made up to 31 May 2010 (14 pages)
13 September 2010Director's details changed for Cynthia Yates on 12 June 2010 (2 pages)
13 September 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Nicholas Evans on 12 June 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
27 August 2009Return made up to 12/06/09; full list of members (4 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
12 September 2008Return made up to 12/06/08; full list of members (4 pages)
14 March 2008Total exemption full accounts made up to 31 May 2007 (14 pages)
10 July 2007Return made up to 12/06/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (20 pages)
9 August 2006Return made up to 12/06/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
21 June 2005Return made up to 12/06/05; full list of members (7 pages)
10 February 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
15 November 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
29 June 2004Return made up to 12/06/04; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: c/o inghams, roberts house 2 manor road ruislip middlesex HA4 7LB (1 page)
2 September 2003Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2003Secretary resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Director resigned (1 page)
5 July 2003New secretary appointed;new director appointed (2 pages)
12 June 2003Incorporation (18 pages)