Company NameC D 0'Connell Plumbing & Heating Services Limited
Company StatusDissolved
Company Number03410609
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Colin David O'Connell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address31a Labworth Road
Canvey Island
Essex
SS8 7BP
Secretary NameGeraldine Martin
NationalityBritish
StatusClosed
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address31a Labworth Road
Canvey Island
Essex
SS8 7BP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£70,175
Gross Profit£40,374
Net Worth-£1,981
Current Liabilities£4,718

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
4 December 2003Application for striking-off (1 page)
5 August 2003Return made up to 19/07/03; full list of members (6 pages)
15 April 2003Registered office changed on 15/04/03 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
27 September 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
23 October 2000Full accounts made up to 5 April 2000 (11 pages)
19 October 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 May 2000Full accounts made up to 31 July 1999 (12 pages)
11 April 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
29 September 1999Return made up to 28/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Full accounts made up to 31 July 1998 (11 pages)
9 September 1998Return made up to 28/07/98; full list of members (6 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
6 August 1997Registered office changed on 06/08/97 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New director appointed (2 pages)
31 July 1997Registered office changed on 31/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)