Company NameDirect On Line Plumbing & Mechanical Services Limited
Company StatusDissolved
Company Number04932209
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameRobert Thomas Callaghan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Stanley Road
Watford
Hertfordshire
WD17 2QX
Director NameMalcolm Kenneth Frosdick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address241 Lyndhurst Avenue
Twickenham
Middlesex
TW2 6BW
Secretary NameMrs Christine Priscilla Frosdick
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address241 Lyndhurst Avenue
Twickenham
Middlesex
TW2 6BW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPrinting House
66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
1 October 2008Accounting reference date shortened from 28/02/2008 to 30/11/2007 (1 page)
27 August 2008Application for striking-off (1 page)
19 August 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
27 November 2007Return made up to 14/10/07; full list of members (7 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Total exemption full accounts made up to 28 February 2006 (15 pages)
6 December 2006Return made up to 14/10/06; no change of members (7 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
15 November 2005Return made up to 14/10/05; no change of members (7 pages)
19 August 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
11 November 2004Return made up to 14/10/04; full list of members (7 pages)
9 September 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
16 April 2004Registered office changed on 16/04/04 from: sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
22 November 2003Ad 14/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
15 October 2003Secretary resigned (1 page)