Company NameDynamic Plumbing And Heating Ltd
Company StatusDissolved
Company Number06831310
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date6 August 2015 (8 years, 8 months ago)
Previous NamesGranville Plumbing & Heating Ltd and Dynamic Plumbing & Heating Ltd

Business Activity

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

Directors

Director NameMr John Lowndes French
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameJackie Barbara French
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address221 Leahurst Road
London
SE13 5LS

Location

Registered Address53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1John Lowndes French
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,380
Cash£500
Current Liabilities£58,281

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
31 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (7 pages)
31 March 2014Liquidators statement of receipts and payments to 27 February 2014 (7 pages)
5 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2013Statement of affairs with form 4.19 (5 pages)
5 March 2013Appointment of a voluntary liquidator (1 page)
25 February 2013Registered office address changed from 221 Leahurst Road London SE13 5LS England on 25 February 2013 (1 page)
25 January 2013Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 March 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1
(3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Secretary's details changed for Jackie Barbara French on 4 January 2011 (2 pages)
24 March 2011Secretary's details changed for Jackie Barbara French on 4 January 2011 (2 pages)
24 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for John French on 18 February 2010 (2 pages)
29 March 2010Secretary's details changed for Jackie Barbara French on 18 February 2010 (1 page)
29 March 2010Registered office address changed from 18 Granville Park London SE13 7EA on 29 March 2010 (1 page)
11 March 2009Memorandum and Articles of Association (14 pages)
9 March 2009Company name changed granville plumbing & heating LTD\certificate issued on 09/03/09 (2 pages)
26 February 2009Incorporation (18 pages)