Company NameCitadel Heating & Plumbing Ltd
Company StatusDissolved
Company Number06436227
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Iain Stuart Bovill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address8 West Wynd
Killingworth
Newcastle Upon Tyne
NE12 6FP
Director NameMichael Prior
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address8 West Wynd
Killing Worth
Northumberland
NE12 6FP
Secretary NameNicola Jane Prior
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 West Wynd
Killingworth
Tyne And Wear
NE12 6FP

Location

Registered Address8 West Wynd
Killingworth
Newcastle Upon Tyne
NE12 6FP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Iain Stuart Bovill
50.00%
Ordinary A
1 at £1Michael Prior
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,216
Cash£11,268
Current Liabilities£16,606

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
21 January 2015Application to strike the company off the register (3 pages)
21 January 2015Application to strike the company off the register (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 June 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
17 June 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
4 April 2013Director's details changed for Iain Stuart Bovill on 31 January 2013 (2 pages)
4 April 2013Director's details changed for Iain Stuart Bovill on 31 January 2013 (2 pages)
4 April 2013Registered office address changed from 16 Kenilworth Newcastle upon Tyne NE12 6NW on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 16 Kenilworth Newcastle upon Tyne NE12 6NW on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 16 Kenilworth Newcastle upon Tyne NE12 6NW on 4 April 2013 (1 page)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 December 2009Director's details changed for Michael Prior on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Prior on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Iain Stuart Bovill on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Iain Stuart Bovill on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
26 March 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
22 December 2008Return made up to 23/11/08; full list of members (4 pages)
22 December 2008Return made up to 23/11/08; full list of members (4 pages)
23 November 2007Incorporation (13 pages)
23 November 2007Incorporation (13 pages)