Company NameE & F Plumbing & Heating Limited
Company StatusDissolved
Company Number04258122
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 9 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Kerrie Jordan-Lewis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunset
13 Brunton Avenue Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2PT
Director NameMr Edward Keith Lewis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressSunset
13 Brunton Avenue Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2PT
Secretary NameMr Edward Keith Lewis
NationalityBritish
StatusClosed
Appointed24 July 2001(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressSunset
13 Brunton Avenue Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2PT
Director NameMr James Drury
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address75 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NL
Director NamePaul Thomas Foster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(same day as company formation)
RoleHeating Engineer
Correspondence Address37 Carlisle Way
Holystone
Newcastle Upon Tyne
NE27 0UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006Director's particulars changed (1 page)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 October 2005Return made up to 24/07/05; full list of members (2 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 November 2004Return made up to 24/07/04; full list of members (8 pages)
15 April 2004Director resigned (1 page)
15 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 March 2004Director resigned (1 page)
3 September 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 September 2002Return made up to 24/07/02; full list of members (8 pages)
12 September 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)