Company NameDKW Plumbing & Heating Limited
Company StatusDissolved
Company Number04376650
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameBered Limited

Business Activity

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

Directors

Director NameDarren Kenneth Williams
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2002(1 month after company formation)
Appointment Duration7 years, 8 months (closed 17 November 2009)
RoleCentral Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Carnforth Gardens
Elm Park
Essex
RM12 5DR
Secretary NameJacqueline June Collins
NationalityBritish
StatusClosed
Appointed22 March 2002(1 month after company formation)
Appointment Duration7 years, 8 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Carnforth Gardens
Elm Park
Essex
RM12 5DR
Director NameMr David Gordon Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB

Location

Registered Address23 Alleyn Place
Westcliff-On-Sea
Essex
SS0 8AT
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£504
Current Liabilities£9,753

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 19/02/09; full list of members (3 pages)
30 January 2009Accounting reference date shortened from 31/03/2008 to 29/03/2008 (1 page)
20 March 2008Return made up to 19/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 March 2006Registered office changed on 03/03/06 from: gorwins house 119A hamlet court road, westcliff on sea essex SS0 7EW (1 page)
3 March 2006Registered office changed on 03/03/06 from: 23 alleyn place westcliff-on-sea essex SS0 8AT (1 page)
3 March 2006Return made up to 19/02/06; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: 23 alleyn place westcliff-on-sea essex SS0 8AT (1 page)
2 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 March 2005Return made up to 19/02/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
25 February 2004Return made up to 19/02/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 March 2003Return made up to 19/02/03; full list of members (6 pages)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
20 March 2002Company name changed bered LIMITED\certificate issued on 20/03/02 (2 pages)
19 February 2002Incorporation (14 pages)