Company NameTubes Plumbing & Heating (Essex) Limited
Company StatusDissolved
Company Number04108029
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 5 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NamePatrick Peter Ely
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(same day as company formation)
RoleHeating Engineer
Correspondence Address2 Davis Road
Aveley
Essex
RM15 4ST
Director NameSteven Lacey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(same day as company formation)
RolePlumber
Correspondence Address12 Romford Road
Aveley
Essex
RM15 4PR
Secretary NamePatrick Peter Ely
NationalityBritish
StatusClosed
Appointed15 November 2000(same day as company formation)
RoleHeating Engineer
Correspondence Address2 Davis Road
Aveley
Essex
RM15 4ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 King Street
Stanford Le Hope
Essex
SS17 0HH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Total exemption full accounts made up to 30 November 2002 (5 pages)
26 September 2003Application for striking-off (1 page)
4 December 2002Return made up to 15/11/02; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
13 December 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(6 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New director appointed (2 pages)
15 November 2000Incorporation (18 pages)