Company NameFirst Call Plumbing & Heating Limited
Company StatusDissolved
Company Number03221854
CategoryPrivate Limited Company
Incorporation Date9 July 1996(27 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMarion Ruth Hall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1999(3 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2008)
RoleManaging Director
Correspondence Address5 Tomkins Close
Stanford Le Hope
Essex
SS17 8QU
Director NameMarion Ruth Hall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Ford Lane
Rainham
Essex
RM13 7AR
Secretary NameAndrew Lee Hall
NationalityBritish
StatusResigned
Appointed09 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Ford Lane
Rainham
Essex
RM13 7AR
Secretary NameJaqueline Fry
NationalityBritish
StatusResigned
Appointed16 March 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address13 Hedingham Road
Dagenham
Essex
RM8 2NA
Director NameTerence Fry
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address13 Hedingham Road
Dagenham
Essex
RM8 2NA
Secretary NameAndrew Hall
NationalityBritish
StatusResigned
Appointed24 December 1999(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 September 2005)
RoleBank Clerk
Correspondence Address5 Tomkins Close
Stanford Le Hope
Essex
SS17 8QU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBoundary House 4 County Place
New London Road
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2008Completion of winding up (1 page)
1 March 2007Order of court to wind up (2 pages)
20 February 2007Strike-off action suspended (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
28 September 2005Secretary resigned (1 page)
10 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 August 2005Return made up to 09/07/05; full list of members (6 pages)
13 August 2004Return made up to 09/07/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
31 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 July 2002Registered office changed on 30/07/02 from: 275 baddow road chelmsford essex CM2 7QA (1 page)
29 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
4 May 2002Particulars of mortgage/charge (5 pages)
7 August 2001Return made up to 09/07/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (10 pages)
17 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 2000New secretary appointed (2 pages)
30 May 2000Full accounts made up to 31 July 1999 (9 pages)
2 February 2000New director appointed (2 pages)
12 January 2000Director resigned (1 page)
20 July 1999Return made up to 09/07/99; no change of members (4 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 August 1998Return made up to 09/07/98; no change of members (4 pages)
23 April 1998New secretary appointed (2 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
28 October 1997Full accounts made up to 31 July 1997 (8 pages)
29 July 1997Return made up to 09/07/97; full list of members (6 pages)
16 July 1996Secretary resigned (1 page)
9 July 1996Incorporation (14 pages)