Company NamePrecision Gas & Plumbing Limited
Company StatusDissolved
Company Number05611197
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NamePaul Scott Martin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address216 Outwood Common Road
Billericay
Essex
CM11 2LG
Secretary NameMarina Helen Martin
NationalityBritish
StatusClosed
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address216 Outwood Common Road
Billericay
Essex
CM11 2LG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address1st Floor Upminster Library
26 Corbets Tey Road
Upminster
Essex
RM14 2BB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London

Financials

Year2012
Net Worth-£10,228
Cash£2
Current Liabilities£19,361

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
23 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
23 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 May 2015Registered office address changed from 216 Outwood Common Road Billericay Essex CM11 2LG to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 216 Outwood Common Road Billericay Essex CM11 2LG to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 12 May 2015 (1 page)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 July 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
30 July 2013Previous accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
12 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Paul Scott Martin on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Paul Scott Martin on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Paul Scott Martin on 1 October 2009 (2 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Return made up to 03/11/08; full list of members (3 pages)
2 December 2008Return made up to 03/11/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 03/11/07; full list of members (2 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Return made up to 03/11/07; full list of members (2 pages)
18 September 2007Registered office changed on 18/09/07 from: 29 drummond road romford essex RM7 7EJ (1 page)
18 September 2007Registered office changed on 18/09/07 from: 29 drummond road romford essex RM7 7EJ (1 page)
18 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
18 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 August 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
17 August 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
13 November 2006Return made up to 03/11/06; full list of members (2 pages)
13 November 2006Return made up to 03/11/06; full list of members (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 December 2005Registered office changed on 01/12/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Director resigned (1 page)
3 November 2005Incorporation (19 pages)
3 November 2005Incorporation (19 pages)