Company NameT & R Heating & Plumbing Limited
Company StatusDissolved
Company Number03703630
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameRoy Matthew Johnson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RolePlumber
Correspondence Address15 Holland Avenue
Canvey Island
Essex
SS8 0QQ
Director NameSharon Kathleen Prentice
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 28 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Harris Close
Wickford
Essex
SS12 9QY
Secretary NameSharon Kathleen Prentice
NationalityBritish
StatusClosed
Appointed24 April 2002(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 28 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Harris Close
Wickford
Essex
SS12 9QY
Director NameTony Prentice
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RolePlumber
Correspondence Address86 Clinton Crescent
Ilford
Essex
IG6 3AW
Secretary NameTony Prentice
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RolePlumber
Correspondence Address86 Clinton Crescent
Ilford
Essex
IG6 3AW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£12,852
Cash£14,296
Current Liabilities£14,816

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 July 2006Accounting reference date shortened from 31/01/06 to 31/10/05 (1 page)
4 July 2006Application for striking-off (1 page)
9 May 2006Return made up to 28/01/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 March 2005Return made up to 28/01/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
25 February 2003Return made up to 28/01/03; full list of members (7 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
14 May 2002Secretary resigned;director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
9 April 2002Registered office changed on 09/04/02 from: 4A roman road london E6 3RX (1 page)
18 February 2002Return made up to 28/01/02; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
23 January 2001Return made up to 28/01/01; full list of members (6 pages)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
1 March 2000Return made up to 28/01/00; full list of members (6 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)