Company NameGARY Bousfield Plumbing And Heating Ltd
Company StatusDissolved
Company Number05782912
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameCoastal Entertainments Ltd

Business Activity

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

Directors

Director NameMr Gary Bousfield
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(5 months, 1 week after company formation)
Appointment Duration10 years, 12 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Mowbray Road
Hartlepool
Cleveland
TS25 2NB
Secretary NameMrs Anne Marie Bousfield
NationalityBritish
StatusClosed
Appointed26 September 2006(5 months, 1 week after company formation)
Appointment Duration10 years, 12 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Mowbray Road
Hartlepool
Cleveland
TS25 2NB
Director NameMrs Anne Marie Bousfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Mowbray Road
Hartlepool
Cleveland
TS25 2NB
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Contact

Telephone01429 420883
Telephone regionHartlepool

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Gary Bousfield
50.00%
Ordinary
50 at £1Mrs Anne Marie Bousfield
50.00%
Ordinary

Financials

Year2014
Net Worth£5,728
Cash£9,845
Current Liabilities£10,857

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
21 June 2017Application to strike the company off the register (3 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
9 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 August 2011Termination of appointment of Anne Bousfield as a director (1 page)
10 May 2011Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW on 10 May 2011 (1 page)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 May 2010Director's details changed for Mrs Anne Marie Bousfield on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Gary Bousfield on 2 October 2009 (2 pages)
12 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 May 2010Secretary's details changed for Anne Marie Bousfield on 2 October 2009 (1 page)
12 May 2010Secretary's details changed for Anne Marie Bousfield on 2 October 2009 (1 page)
12 May 2010Director's details changed for Mrs Anne Marie Bousfield on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Gary Bousfield on 2 October 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 April 2009Return made up to 18/04/09; full list of members (10 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 18/04/08; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 18/04/07; full list of members (7 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New secretary appointed;new director appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: frederick house dean group business park brenda road, hartlepool cleveland TS25 2BS (1 page)
18 October 2006Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 October 2006Company name changed coastal entertainments LTD\certificate issued on 04/10/06 (2 pages)
26 September 2006Registered office changed on 26/09/06 from: c/o company formations (GB) LTD 14 bridge house bridge street, sunderland tyne & wear SR1 1TE (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Secretary resigned (1 page)
18 April 2006Incorporation (13 pages)