Company NameMichael Wall Plumbing & Heating Limited
Company StatusDissolved
Company Number04703095
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Gilbert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address4 Dockwray Square
North Shields
Tyne & Wear
NE30 1JZ
Secretary NameJean Wall
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Dockwray Square
North Shields
Tyne & Wear
NE30 1JZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2708331
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Dockwray Square
North Shields
Tyne & Wear
NE30 1JZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Michael Gilbert Wall
100.00%
Ordinary

Financials

Year2014
Net Worth£896
Cash£6,841
Current Liabilities£7,385

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 December 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
6 October 2017Restoration by order of the court (3 pages)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
28 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Director's details changed for Michael Gilbert Wall on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Michael Gilbert Wall on 1 October 2009 (2 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 19/03/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 19/03/08; no change of members (6 pages)
3 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 May 2007Return made up to 19/03/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 19/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
22 November 2005Registered office changed on 22/11/05 from: 19 turnberry whitley bay tyne & wear NE25 9YE (1 page)
1 April 2005Return made up to 19/03/05; full list of members (6 pages)
23 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 March 2004Return made up to 19/03/04; full list of members (6 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 April 2003Secretary resigned (1 page)
19 March 2003Incorporation (16 pages)