Company NameACOS Plumbing And Heating Limited
Company StatusDissolved
Company Number05406963
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Secretary NameSandra Earsman Cosgrove
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleSecretary
Correspondence AddressNorthpoint Cbx Cobalt Park Way
Wallsend
Tyne & Wear
NE28 9NZ
Director NameMr Andrew John Cosgrove
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 18 October 2013)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressNorthpoint Cbx Cobalt Park Way
Wallsend
Tyne & Wear
NE28 9NZ
Director NameAndrew John Cosgrove
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleBusiness Executive
Correspondence Address6 Sycamore Court
High Spen
Tyne & Wear
NE39 2HP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAlan Arkley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2011)
RolePlumber
Country of ResidenceEngland
Correspondence AddressBogginhole Cottage
Bellingham
Northumberland
NE48 2DT

Location

Registered AddressNorthpoint Cbx
Cobalt Park Way
Wallsend
Tyne & Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Andrew Cosgrove
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,771
Cash£66
Current Liabilities£63,658

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Notice of final account prior to dissolution (1 page)
18 July 2013Notice of final account prior to dissolution (1 page)
18 July 2013Return of final meeting of creditors (1 page)
23 August 2012Appointment of a liquidator (1 page)
23 August 2012Appointment of a liquidator (1 page)
15 August 2012Registered office address changed from 31 Broadmeadows Close Swalwell Newcastle upon Tyne NE16 3DD United Kingdom on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from 31 Broadmeadows Close Swalwell Newcastle upon Tyne NE16 3DD United Kingdom on 15 August 2012 (2 pages)
14 May 2012Order of court to wind up (2 pages)
14 May 2012Order of court to wind up (2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
27 May 2011Register inspection address has been changed from 25 Batt House Road Stocksfield Northumberland NE43 7RA (1 page)
27 May 2011Appointment of Mr Andrew Cosgrove as a director (2 pages)
27 May 2011Appointment of Mr Andrew Cosgrove as a director (2 pages)
27 May 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
(4 pages)
27 May 2011Register(s) moved to registered inspection location (1 page)
27 May 2011Registered office address changed from 25 Batt House Road Stocksfield Northumberland NE43 7RA England on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 25 Batt House Road Stocksfield Northumberland NE43 7RA England on 27 May 2011 (1 page)
27 May 2011Register inspection address has been changed from 25 Batt House Road Stocksfield Northumberland NE43 7RA (1 page)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
(4 pages)
27 May 2011Termination of appointment of Alan Arkley as a director (1 page)
27 May 2011Termination of appointment of Alan Arkley as a director (1 page)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 June 2010Registered office address changed from 6 Sycamore Court High Spen Tyne & Wear NE39 2HP England on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 6 Sycamore Court High Spen Tyne & Wear NE39 2HP England on 1 June 2010 (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Registered office address changed from 6 Sycamore Court High Spen Tyne & Wear NE39 2HP England on 1 June 2010 (1 page)
28 May 2010Director's details changed for Alan Arkley on 28 April 2010 (2 pages)
28 May 2010Director's details changed for Alan Arkley on 28 April 2010 (2 pages)
28 May 2010Secretary's details changed for Sandra Earsman Cosgrove on 28 April 2010 (1 page)
28 May 2010Secretary's details changed for Sandra Earsman Cosgrove on 28 April 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 August 2009Director appointed alan arkley (4 pages)
8 August 2009Appointment terminated director andrew cosgrove (1 page)
8 August 2009Appointment Terminated Director andrew cosgrove (1 page)
8 August 2009Director appointed alan arkley (4 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 May 2008Return made up to 30/03/08; full list of members (3 pages)
9 May 2008Secretary's Change of Particulars / sandra cosgrove / 08/05/2008 / HouseName/Number was: , now: 6; Street was: 3 plantation court, now: sycamore court; Area was: rockwood hill, now: ; Post Town was: ryton, now: high spen; Post Code was: NE40 4BF, now: NE39 2HP; Country was: , now: england; Occupation was: , now: secretary (2 pages)
9 May 2008Secretary's change of particulars / sandra cosgrove / 08/05/2008 (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 3 plantation court greenside ryton tyne & wear NE40 4BF (1 page)
9 May 2008Return made up to 30/03/08; full list of members (3 pages)
9 May 2008Director's change of particulars / andrew cosgrove / 08/05/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from 3 plantation court greenside ryton tyne & wear NE40 4BF (1 page)
9 May 2008Director's Change of Particulars / andrew cosgrove / 08/05/2008 / HouseName/Number was: , now: 6; Street was: 3 plantation court, now: sycamore court; Area was: rockwood hill, now: ; Post Town was: ryton, now: high spen; Post Code was: NE40 4BF, now: NE39 2HP; Country was: , now: england (1 page)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
19 October 2006Return made up to 30/03/06; full list of members (2 pages)
19 October 2006Return made up to 30/03/06; full list of members (2 pages)
18 August 2006Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 May 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2005Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 16 st john street london EC1M 4NT (1 page)
19 April 2005Registered office changed on 19/04/05 from: 16 st john street london EC1M 4NT (1 page)
19 April 2005Secretary resigned (1 page)
30 March 2005Incorporation (15 pages)