Company NameHM Plumbing & Heating Limited
Company StatusDissolved
Company Number07521493
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kelvin Hardy
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2011(7 months after company formation)
Appointment Duration2 years, 5 months (closed 18 February 2014)
RoleRoofer
Country of ResidenceEngland
Correspondence Address25b Alliance Industrial Estate
Dodsworth Street
Darlington
DL1 2PA
Director NameMr Philip Michael Smith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address4 Hazel Avenue
Darlington
County Durham
DL3 6QF
Director NameMr Leigh Ronald McNulty
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 June 2012)
RoleRoofer
Country of ResidenceEngland
Correspondence Address25b Alliance Industrial Estate
Dodsworth Street
Darlington
DL1 2PA

Location

Registered Address25b Alliance Industrial Estate
Dodsworth Street
Darlington
DL1 2PA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardStephenson
Built Up AreaDarlington

Shareholders

1 at £1Kelvin Hardy
50.00%
Ordinary
1 at £1Leigh Ronald Mcnulty
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2012Termination of appointment of Leigh Mcnulty as a director (1 page)
15 September 2012Termination of appointment of Leigh Ronald Mcnulty as a director on 18 June 2012 (1 page)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(3 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(3 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
(3 pages)
20 October 2011Appointment of Mr Kelvin Hardy as a director (2 pages)
20 October 2011Appointment of Mr Leigh Ronald Mcnulty as a director on 7 September 2011 (2 pages)
20 October 2011Appointment of Mr Leigh Ronald Mcnulty as a director (2 pages)
20 October 2011Appointment of Mr Kelvin Hardy as a director on 7 September 2011 (2 pages)
7 September 2011Termination of appointment of Philip Smith as a director (2 pages)
7 September 2011Termination of appointment of Philip Michael Smith as a director on 3 September 2011 (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)