Company NameYoung Plumbing & Heating Services Limited
DirectorRobert Alan Young
Company StatusLiquidation
Company Number05717791
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robert Alan Young
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(same day as company formation)
RoleConstruction
Correspondence Address284 Salmon Street
Kingsbury
London
NW9 8XY
Director NameMr Alex Hutchings
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RolePlumb & Heat Engineer
Country of ResidenceEngland
Correspondence Address14 Embassy Court, 24 Inglis Road
London
W5 3RL
Director NameWilliam Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Geary House
Georges Road
Holloway
London
N7 8EZ
Secretary NameMr Alex Hutchings
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RolePlumb & Heat Engineer
Country of ResidenceEngland
Correspondence Address14 Embassy Court, 24 Inglis Road
London
W5 3RL
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address189 Bickenhall Mansions
Bickenhall Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Next Accounts Due22 December 2007 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due8 March 2017 (overdue)

Filing History

26 February 2008Order of court to wind up (1 page)
26 February 2008Order of court to wind up (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
21 March 2007Return made up to 22/02/07; full list of members (2 pages)
11 April 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 April 2006Ad 22/02/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 16 st john street london EC1M 4NT (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 16 st john street london EC1M 4NT (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
22 February 2006Incorporation (14 pages)
22 February 2006Incorporation (14 pages)