Company NameSmart Plumbing & Heating Limited
Company StatusDissolved
Company Number04938647
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date29 July 2009 (14 years, 9 months ago)
Previous NamesMorfis One Hundred And Twenty Eight Limited and Cornish Crew Films Limited

Business Activity

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

Directors

Director NameGeoffery Paul Barnes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration4 years (closed 29 July 2009)
RoleHeating Engineer
Correspondence Address30 Uplands Crescent
Truro
Cornwall
TR1 1LZ
Secretary NameDavid Anthony Tandy
NationalityBritish
StatusClosed
Appointed24 March 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 29 July 2009)
RoleSolicitor
Correspondence Address22 Belmont Terrace
Devoran
Truro
TR3 6PX
Secretary NameGeoffrey Paul Barnes
NationalityBritish
StatusClosed
Appointed11 July 2007(3 years, 8 months after company formation)
Appointment Duration2 years (closed 29 July 2009)
RolePlumber
Correspondence Address30 Upland Crescent
Truro
Cornwall
TR1 1LZ
Director NameGeoffrey Ian Marshall Kettle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleSolicitor
Correspondence Address6 The Parklands
Pedmore
Stourbridge
West Midlands
DY9 7JT
Secretary NamePeter Bernard Copsey
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Hobro, Wolverley
Kidderminster
Worcestershire
DY11 5TB
Director NameDavid Anthony Tandy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 July 2005)
RoleSolicitor
Correspondence Address22 Belmont Terrace
Devoran
Truro
TR3 6PX
Director NameCarol O'Toole Tandy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(11 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 July 2005)
RoleLecturer
Correspondence Address22 Holly Close
Devoran
Truro
Cornwall
TR3 6TX
Secretary NameDavid Anthony Tandy
NationalityBritish
StatusResigned
Appointed06 October 2004(11 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 July 2005)
RoleSolicitor
Correspondence Address22 Belmont Terrace
Devoran
Truro
TR3 6PX
Director NameClaire Jane Barnes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 11 July 2007)
RoleAdministrator
Correspondence Address30 Uplands Crescent
Truro
Cornwall
TR1 1LZ
Secretary NameClaire Jane Barnes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2006)
RoleAdministrator
Correspondence Address30 Uplands Crescent
Truro
Cornwall
TR1 1LZ
Secretary NameClaire Jane Barnes
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 2006)
RoleAdministrator
Correspondence Address30 Uplands Crescent
Truro
Cornwall
TR1 1LZ

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
17 March 2009Liquidators statement of receipts and payments to 9 March 2009 (5 pages)
18 March 2008Statement of affairs with form 4.19 (7 pages)
18 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2008Appointment of a voluntary liquidator (1 page)
20 February 2008Registered office changed on 20/02/08 from: meriden house heron way truro cornwall TR1 2XN (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned;director resigned (1 page)
11 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 March 2007Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
27 February 2007New secretary appointed (1 page)
6 December 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 December 2006Secretary resigned (1 page)
5 December 2006Return made up to 21/10/06; full list of members (3 pages)
30 March 2006New secretary appointed (2 pages)
20 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
28 July 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2005Director resigned (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005New secretary appointed;new director appointed (2 pages)
24 July 2005Registered office changed on 24/07/05 from: 22 belmont terrace devoran truro cornwall TR3 6PX (1 page)
1 July 2005Company name changed cornish crew films LIMITED\certificate issued on 01/07/05 (2 pages)
30 November 2004Return made up to 21/10/04; full list of members (7 pages)
30 October 2004New director appointed (1 page)
15 October 2004New secretary appointed (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: carlton house worcester street kidderminster worcestershire DY10 1BA (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
7 November 2003Company name changed morfis one hundred and twenty ei ght LIMITED\certificate issued on 07/11/03 (2 pages)