Company NameHOGG Plumbing And Central Heating Limited
Company StatusDissolved
Company Number05018380
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen Andrew James Hogg
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2005(12 months after company formation)
Appointment Duration2 years, 12 months (closed 15 January 2008)
RoleEngineer
Correspondence Address11 Worset Grove
Mickledales
Redcar
Cleveland
TS10 3XF
Secretary NameDeborah Margaret Hobbs
NationalityBritish
StatusClosed
Appointed16 January 2005(12 months after company formation)
Appointment Duration2 years, 12 months (closed 15 January 2008)
RoleSecretary
Correspondence Address39 Lauderdale Drive
Guisborough
Cleveland
TS14 7ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
24 October 2006Voluntary strike-off action has been suspended (1 page)
23 May 2006Voluntary strike-off action has been suspended (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Application for striking-off (1 page)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
19 January 2004Incorporation (16 pages)