Company NameGas Plumbing And Heating Ltd.
Company StatusDissolved
Company Number05401247
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Dissolution Date29 October 2008 (15 years, 5 months ago)
Previous NameCorgi Plumbing & Heating Ltd

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
Appointed22 March 2005(same day as company formation)
RoleEngineer
Correspondence Address11 Worset Grove
Mickledales
Redcar
Cleveland
TS10 3XF
Secretary NameDeborah Margaret Hobbs
NationalityBritish
StatusClosed
Appointed22 March 2005(same day as company formation)
RoleSecretary
Correspondence Address11 Worset Grove
Mickledales
Redcar
TS10 3XF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2008Liquidators statement of receipts and payments to 25 July 2008 (6 pages)
8 July 2008Liquidators statement of receipts and payments to 2 January 2009 (6 pages)
11 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2007Appointment of a voluntary liquidator (2 pages)
11 July 2007Statement of affairs (5 pages)
25 June 2007Registered office changed on 25/06/07 from: 11 worset grove, mickledales redcar cleveland TS10 3XE (1 page)
11 June 2007Registered office changed on 11/06/07 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
19 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)