Company NameTEES Plumbing & Heating Services Ltd
Company StatusDissolved
Company Number06147263
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameIan Joseph Jones
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(4 days after company formation)
Appointment Duration7 years, 7 months (closed 21 October 2014)
RolePlumber
Country of ResidenceEngland
Correspondence Address33 Low Grange Avenue
Billingham
Cleveland
TS23 3EH
Secretary NameGail Jones
NationalityBritish
StatusClosed
Appointed12 March 2007(4 days after company formation)
Appointment Duration7 years, 7 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address33 Low Grange Avenue
Billingham
Cleveland
TS23 3EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 Low Grange Avenue
Billingham
TS23 3EH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Shareholders

1 at £1Ian Joseph Jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(5 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(5 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(5 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Ian Joseph Jones on 22 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Ian Joseph Jones on 22 March 2010 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 March 2009Return made up to 08/03/09; full list of members (3 pages)
19 March 2009Return made up to 08/03/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 March 2008Return made up to 08/03/08; full list of members (3 pages)
28 March 2008Return made up to 08/03/08; full list of members (3 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
8 March 2007Incorporation (9 pages)
8 March 2007Incorporation (9 pages)