Company NameSnugfit Bathrooms & Heating Limited
Company StatusDissolved
Company Number07267241
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date26 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Colin Harland Walker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 North Drive
Cleadon
Sunderland
Tyne And Wear
SR6 7SP
Secretary NameKenneth Ross
NationalityBritish
StatusClosed
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address140 Highfield Road
South Shields
Tyne And Wear
NE34 6JL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Anthony William Mordew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Square
Fulwell
Sunderland
Tyne And Wear
SR6 8JJ
Director NameMr Stephen Walker
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 North Drive
Cleadon
Sunderland
Tyne And Wear
SR6 7SP
Secretary NameKenneth Ross
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address2-6 Franklin Street
South Shields
Tyne And Wear
NE33 1PR

Contact

Websitesnugfit.co.uk
Telephone0191 4565000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address108 Collingwood Buildings
Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Turnover£371,678
Gross Profit£119,491
Net Worth£3,699
Cash£14,311
Current Liabilities£69,242

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 January 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (12 pages)
9 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (12 pages)
26 October 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
26 October 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
6 July 2016Liquidators' statement of receipts and payments to 27 May 2016 (12 pages)
6 July 2016Liquidators' statement of receipts and payments to 27 May 2016 (12 pages)
5 January 2016Registered office address changed from Pcr Second Floor Cuthbert House Newcastle Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from Pcr Second Floor Cuthbert House Newcastle Tyne and Wear NE1 2ET to 108 Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 (2 pages)
11 June 2015Registered office address changed from C/O Snugfit Windows 2-8 Franklin Street South Shields Tyne and Wear NE33 1PR to Pcr Second Floor Cuthbert House Newcastle Tyne and Wear NE1 2ET on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from C/O Snugfit Windows 2-8 Franklin Street South Shields Tyne and Wear NE33 1PR to Pcr Second Floor Cuthbert House Newcastle Tyne and Wear NE1 2ET on 11 June 2015 (2 pages)
10 June 2015Appointment of a voluntary liquidator (2 pages)
10 June 2015Statement of affairs with form 4.19 (5 pages)
10 June 2015Statement of affairs with form 4.19 (5 pages)
10 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-28
(1 page)
10 June 2015Appointment of a voluntary liquidator (2 pages)
5 March 2015Termination of appointment of Stephen Walker as a director on 16 February 2015 (1 page)
5 March 2015Termination of appointment of Stephen Walker as a director on 16 February 2015 (1 page)
5 March 2015Termination of appointment of Stephen Walker as a director on 16 February 2015 (1 page)
5 March 2015Termination of appointment of Stephen Walker as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Anthony William Mordew as a director on 10 November 2014 (1 page)
16 February 2015Termination of appointment of Anthony William Mordew as a director on 10 November 2014 (1 page)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 May 2014Amended accounts made up to 30 September 2012 (13 pages)
21 May 2014Amended accounts made up to 30 September 2012 (13 pages)
3 March 2014Termination of appointment of Kenneth Ross as a secretary (2 pages)
3 March 2014Termination of appointment of Kenneth Ross as a secretary (2 pages)
27 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
27 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 September 2011Annual return made up to 27 May 2011 with a full list of shareholders (15 pages)
1 September 2011Annual return made up to 27 May 2011 with a full list of shareholders (15 pages)
28 October 2010Appointment of Kenneth Ross as a secretary (2 pages)
28 October 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (2 pages)
28 October 2010Appointment of Mr Stephen Walker as a director (2 pages)
28 October 2010Appointment of Kenneth Ross as a secretary (2 pages)
28 October 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (2 pages)
28 October 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 100
(3 pages)
28 October 2010Appointment of Mr Stephen Walker as a director (2 pages)
28 October 2010Appointment of Mr Colin Harland Walker as a director (2 pages)
28 October 2010Appointment of Mr Colin Harland Walker as a director (2 pages)
18 August 2010Appointment of Anthony William Mordew as a director (3 pages)
18 August 2010Appointment of Anthony William Mordew as a director (3 pages)
18 August 2010Appointment of Kenneth Ross as a secretary (3 pages)
18 August 2010Appointment of Kenneth Ross as a secretary (3 pages)
27 May 2010Incorporation (20 pages)
27 May 2010Incorporation (20 pages)
27 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
27 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)