Company NameNRG Plumbing And Heating (Durham) Ltd
Company StatusDissolved
Company Number06238709
CategoryPrivate Limited Company
Incorporation Date8 May 2007(17 years ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Michael Christopher Ede
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address76 Gainford
Chester Le Street
Co Durham
DH2 2EP
Director NameMiss Sara Louise Hopkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(1 year after company formation)
Appointment Duration2 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address9 Coronation Crescent
Low Pittington
Durham
County Durham
DH6 1BG
Director NameGillian Campbell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleRegional Manager
Correspondence AddressHigh Hill House
Westgate
Bishop Auckland
Co Durham
DL13 1NX

Location

Registered AddressThe Offices
George Reynolds Industrial Estate
Shildon
Co Durham
DL4 2RB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
18 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2009Amended accounts made up to 31 May 2008 (7 pages)
8 May 2009Amended accounts made up to 31 May 2008 (7 pages)
7 April 2009Secretary's Change of Particulars / michael eade / 06/04/2009 / Title was: , now: mr; Surname was: eade, now: ede; HouseName/Number was: , now: 76; Street was: 76 gainford, now: gainford; Country was: , now: united kingdom (2 pages)
7 April 2009Secretary's change of particulars / michael eade / 06/04/2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 08/05/08; full list of members (3 pages)
19 February 2009Return made up to 08/05/08; full list of members (3 pages)
5 January 2009Director appointed miss sara louise hopkins (1 page)
5 January 2009Director appointed miss sara louise hopkins (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
21 May 2008Registered office changed on 21/05/2008 from high hill house, westgate bishop auckland co durham DL13 1NX (1 page)
21 May 2008Appointment Terminated Director gillian campbell (1 page)
21 May 2008Registered office changed on 21/05/2008 from high hill house, westgate bishop auckland co durham DL13 1NX (1 page)
21 May 2008Appointment terminated director gillian campbell (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
8 May 2007Incorporation (13 pages)
8 May 2007Incorporation (13 pages)