Company NameR & M Plumbing & Heating Services Ltd
Company StatusDissolved
Company Number06235049
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameScott Manning
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Longfield Lane
Cheshunt
Hertfordshire
EN7 6AW
Director NameTerence David Richardson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Auber Close
Hoddesdon
Hertfordshire
EN11 9FA
Secretary NameMaria Richardson
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Auber Close
Hoddesdon
Hertfordshire
EN11 9FA

Contact

Telephone01992 306926
Telephone regionLea Valley

Location

Registered Address6 Auber Close
Hoddesdon
Hertfordshire
EN11 9FA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

60 at £1Terence David Richardson
60.00%
Ordinary
40 at £1Scott Manning
40.00%
Ordinary A

Financials

Year2014
Net Worth£12,647
Cash£17,556
Current Liabilities£18,806

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014Application to strike the company off the register (3 pages)
20 June 2014Application to strike the company off the register (3 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(6 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(6 pages)
20 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(6 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Scott Manning on 2 May 2010 (2 pages)
22 July 2010Director's details changed for Terence David Richardson on 2 May 2010 (2 pages)
22 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Scott Manning on 2 May 2010 (2 pages)
22 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Terence David Richardson on 2 May 2010 (2 pages)
22 July 2010Director's details changed for Scott Manning on 2 May 2010 (2 pages)
22 July 2010Director's details changed for Terence David Richardson on 2 May 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 July 2009Return made up to 02/05/09; full list of members (4 pages)
14 July 2009Return made up to 02/05/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 September 2008Return made up to 02/05/08; full list of members (4 pages)
1 September 2008Return made up to 02/05/08; full list of members (4 pages)
1 September 2007Director's particulars changed (1 page)
1 September 2007Director's particulars changed (1 page)
3 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2007Incorporation (11 pages)
2 May 2007Incorporation (11 pages)