Company NameAAC Plumbing & Heating Limited
Company StatusDissolved
Company Number06637231
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gary Mark Withers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broom Hill
Oaklands
Welwyn
Hertfordshire
AL6 0SE
Secretary NameMichelle Smith
StatusClosed
Appointed21 December 2012(4 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 27 August 2013)
RoleCompany Director
Correspondence Address8 Durweston Street
Marylebone
London
W1H 1EW
Secretary NameMr Nicholas James Nation
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ringway Road
St. Albans
Hertfordshire
AL2 2RD
Director NameMr Nicholas James Nation
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 2012)
RoleProject Sales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Ringway Road
St. Albans
Hertfordshire
AL2 2RD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Durweston Street
Marylebone
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

750 at £1Gary Mark Withers
75.00%
Ordinary
250 at £1Nicholas James Nation
25.00%
Ordinary

Financials

Year2014
Net Worth£17,862

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
2 May 2013Application to strike the company off the register (3 pages)
2 May 2013Application to strike the company off the register (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 March 2013Termination of appointment of Nicholas Nation as a director (1 page)
21 March 2013Appointment of Michelle Smith as a secretary on 21 December 2012 (1 page)
21 March 2013Appointment of Michelle Smith as a secretary (1 page)
21 March 2013Termination of appointment of Nicholas Nation as a secretary (1 page)
21 March 2013Termination of appointment of Nicholas James Nation as a director on 21 December 2012 (1 page)
21 March 2013Termination of appointment of Nicholas James Nation as a secretary on 21 December 2012 (1 page)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1,000
(5 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1,000
(5 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1,000
(5 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
26 July 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
26 July 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 July 2009Return made up to 03/07/09; full list of members (4 pages)
22 July 2009Return made up to 03/07/09; full list of members (4 pages)
21 October 2008Director appointed nicholas james nation (2 pages)
21 October 2008Director appointed nicholas james nation (2 pages)
28 August 2008Ad 03/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
28 August 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
28 August 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
28 August 2008Ad 03/07/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
21 July 2008Secretary appointed nicholas james nation (2 pages)
21 July 2008Secretary appointed nicholas james nation (2 pages)
21 July 2008Director appointed gary mark withers (2 pages)
21 July 2008Director appointed gary mark withers (2 pages)
4 July 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
4 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
4 July 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
3 July 2008Incorporation (19 pages)
3 July 2008Incorporation (19 pages)