Company NameD R Bull Plumbing & Heating Limited
Company StatusDissolved
Company Number03965661
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date1 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameDavid Richard Bull
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garfield Road
Chingford
London
E4 7DG
Secretary NameStephen David Bull
NationalityBritish
StatusClosed
Appointed01 May 2005(5 years after company formation)
Appointment Duration10 years, 7 months (closed 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Lindsey Street
Epping
Essex
CM16 6RD
Secretary NameIrene Sheila Bull
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 The Bramblings
Chingford
London
E4 6LU
Director NameStephen David Bull
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(5 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Lindsey Street
Epping
Essex
CM16 6RD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.chingford-plumbers.co.uk
Telephone020 85295807
Telephone regionLondon

Location

Registered AddressSuite 204a Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

60 at £1Stephen David Bull
60.00%
Ordinary
40 at £1David Richard Bull
40.00%
Ordinary

Financials

Year2014
Net Worth£2,975
Cash£17,119
Current Liabilities£18,572

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014Voluntary strike-off action has been suspended (1 page)
9 May 2014Voluntary strike-off action has been suspended (1 page)
3 April 2014Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Jackson House Station Road Chingford London E4 7BU on 3 April 2014 (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
24 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 March 2014Application to strike the company off the register (3 pages)
18 March 2014Application to strike the company off the register (3 pages)
11 March 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
11 March 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
12 February 2014Termination of appointment of Stephen Bull as a director (1 page)
12 February 2014Termination of appointment of Stephen Bull as a director (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(5 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Stephen David Bull on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Stephen David Bull on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David Richard Bull on 8 April 2010 (2 pages)
8 April 2010Director's details changed for David Richard Bull on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Stephen David Bull on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for David Richard Bull on 8 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 April 2009Return made up to 06/04/09; full list of members (4 pages)
28 April 2009Return made up to 06/04/09; full list of members (4 pages)
23 March 2009Registered office changed on 23/03/2009 from corbett unit 1 1 green street eastbourne east sussex BN21 1QN (1 page)
23 March 2009Registered office changed on 23/03/2009 from corbett unit 1 1 green street eastbourne east sussex BN21 1QN (1 page)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Director's change of particulars / david bull / 01/07/2007 (1 page)
15 April 2008Director's change of particulars / david bull / 01/07/2007 (1 page)
15 April 2008Return made up to 06/04/08; full list of members (4 pages)
15 April 2008Return made up to 06/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 May 2007Return made up to 06/04/07; full list of members (7 pages)
31 May 2007Return made up to 06/04/07; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 August 2006Registered office changed on 15/08/06 from: corbetts attwood business centre bodle street green hailsham east sussex BN27 4RA (1 page)
15 August 2006Registered office changed on 15/08/06 from: corbetts attwood business centre bodle street green hailsham east sussex BN27 4RA (1 page)
26 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 May 2006Return made up to 06/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
(6 pages)
25 April 2005Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/04/05
(6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 April 2004Return made up to 06/04/04; full list of members (6 pages)
1 April 2004Return made up to 06/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 April 2003Return made up to 06/04/03; full list of members (6 pages)
30 April 2003Return made up to 06/04/03; full list of members (6 pages)
16 April 2003Registered office changed on 16/04/03 from: leos house westbourne grove london W2 5RH (1 page)
16 April 2003Registered office changed on 16/04/03 from: leos house westbourne grove london W2 5RH (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
14 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (15 pages)
6 April 2000Incorporation (15 pages)