Company NamePalmers Plumbing & Heating Ne Ltd
Company StatusDissolved
Company Number08713306
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Director

Director NameMr Mark Palmer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address60 Woodside Avenue
Throckley
Newcastle Upon Tyne
NE15 9BJ

Location

Registered AddressSuite 7 1st Floor Norden House
Stowell Street
Newcastle Upon Tyne
NE1 4YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Mark Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£350

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
15 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
13 April 2015Micro company accounts made up to 31 October 2014 (2 pages)
13 April 2015Micro company accounts made up to 31 October 2014 (2 pages)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
2 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(36 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
(36 pages)