Company NameRegal Plumbing And Heating Limited
Company StatusDissolved
Company Number05052270
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr Howard Bryan Pryor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(3 days after company formation)
Appointment Duration18 years, 8 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Road
High Barnet
Hertfordshire
EN5 5SQ
Director NameMrs Loretta Elizabetha Pryor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(3 days after company formation)
Appointment Duration18 years, 8 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Road
High Barnet
Hertfordshire
EN5 5SQ
Secretary NameMrs Loretta Elizabetha Pryor
NationalityBritish
StatusClosed
Appointed26 February 2004(3 days after company formation)
Appointment Duration18 years, 8 months (closed 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Road
High Barnet
Hertfordshire
EN5 5SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,790
Cash£9,236
Current Liabilities£14,792

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
5 August 2022Application to strike the company off the register (3 pages)
17 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
3 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
2 March 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
24 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 October 2019Registered office address changed from 2 Holden Close Hitchin Herts. SG4 0EJ to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 2 October 2019 (1 page)
17 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 March 2010Director's details changed for Howard Bryan Pryor on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Howard Bryan Pryor on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Loretta Elizabetha Pryor on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Loretta Elizabetha Pryor on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Howard Bryan Pryor on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Loretta Elizabetha Pryor on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
23 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 March 2009Return made up to 23/02/09; full list of members (4 pages)
11 March 2009Return made up to 23/02/09; full list of members (4 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
13 March 2008Return made up to 23/02/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 March 2007Return made up to 23/02/07; full list of members (2 pages)
15 March 2007Return made up to 23/02/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 March 2006Return made up to 23/02/06; full list of members (2 pages)
23 March 2006Return made up to 23/02/06; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
24 March 2005Return made up to 23/02/05; full list of members (7 pages)
24 March 2005Return made up to 23/02/05; full list of members (7 pages)
17 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 March 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2004Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
23 February 2004Incorporation (9 pages)
23 February 2004Incorporation (9 pages)