Company NameEl Plumbing, Heating & Property Refurbishment Ltd
Company StatusDissolved
Company Number06780319
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Kerrie Jordan-Lewis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunset
13 Brunton Avenue Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2PT
Director NameMr Edward Keith Lewis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunset
13 Brunton Avenue Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2PT
Secretary NameMrs Kerrie Jordan-Lewis
NationalityBritish
StatusClosed
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunset
13 Brunton Avenue Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2PT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Landsdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Application to strike the company off the register (3 pages)
22 February 2010Application to strike the company off the register (3 pages)
4 January 2010Director's details changed for Kerrie Jordan-Lewis on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Kerrie Jordan-Lewis on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Kerrie Jordan-Lewis on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Edward Keith Lewis on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Edward Keith Lewis on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(5 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(5 pages)
4 January 2010Director's details changed for Edward Keith Lewis on 1 October 2009 (2 pages)
27 January 2009Ad 06/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 January 2009Ad 06/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 January 2009Director and secretary appointed kerrie jordan-lewis (2 pages)
16 January 2009Director appointed edward keith lewis (2 pages)
16 January 2009Director appointed edward keith lewis (2 pages)
16 January 2009Director and secretary appointed kerrie jordan-lewis (2 pages)
2 January 2009Appointment terminated director barbara kahan (1 page)
2 January 2009Appointment Terminated Director barbara kahan (1 page)
24 December 2008Incorporation (12 pages)
24 December 2008Incorporation (12 pages)