Company NameCHS Plumbing & Heating Supplies Limited
Company StatusDissolved
Company Number04432287
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameMr Paul Colin Gibson
NationalityBritish
StatusClosed
Appointed01 June 2004(2 years after company formation)
Appointment Duration5 years, 11 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address27 Fifth Avenue
Canvey Island
Essex
SS8 9SX
Director NameColin Christopher Sherry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address8 Second Avenue
Canvey
Essex
SS8 9SL
Director NameGregory Waylan Coombes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cheapside East
Rayleigh
Essex
SS6 9JU
Director NameRobert John Higgins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Anson Chase
Shoeburyness
Essex
SS3 9RG
Director NameColin Christopher Sherry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Second Avenue
Canvey
Essex
SS8 9SL
Secretary NameMr Gregory Waylan Coombes
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cheapside East
Rayleigh
Essex
SS6 9JU
Director NameMr Gregory Waylan Coombes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2009)
RoleBathroom Fitter
Country of ResidenceEngland
Correspondence Address23 Cheapside East
Rayleigh
Essex
SS6 9JU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£13,717
Cash£2,466
Current Liabilities£45,337

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Compulsory strike-off action has been suspended (1 page)
15 July 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Appointment Terminated Director gregory coombes (1 page)
9 March 2009Director appointed colin sherry (2 pages)
9 March 2009Appointment terminated director gregory coombes (1 page)
9 March 2009Director appointed colin sherry (2 pages)
9 June 2008Appointment Terminated Director colin sherry (1 page)
9 June 2008Appointment terminated director colin sherry (1 page)
29 May 2008Return made up to 07/05/08; full list of members (4 pages)
29 May 2008Return made up to 07/05/08; full list of members (4 pages)
29 May 2008Secretary's change of particulars / paul gibson / 30/04/2008 (2 pages)
29 May 2008Secretary's Change of Particulars / paul gibson / 30/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: 12 the rowlands, now: fifth avenue; Post Town was: benfleet, now: canvey island; Post Code was: SS7 1HF, now: SS8 9SX; Country was: , now: united kingdom (2 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 July 2007Return made up to 07/05/07; full list of members (7 pages)
18 July 2007Return made up to 07/05/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
5 June 2006Return made up to 07/05/06; full list of members (6 pages)
5 June 2006Return made up to 07/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Return made up to 07/05/05; full list of members (7 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Return made up to 07/05/05; full list of members (7 pages)
12 May 2005Secretary resigned;director resigned (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 November 2004Registered office changed on 24/11/04 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
24 November 2004Registered office changed on 24/11/04 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 June 2003Return made up to 07/05/03; full list of members (7 pages)
9 June 2003Return made up to 07/05/03; full list of members (7 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
27 May 2002New director appointed (3 pages)
27 May 2002New secretary appointed;new director appointed (3 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New director appointed (3 pages)
27 May 2002New secretary appointed;new director appointed (3 pages)
27 May 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
7 May 2002Incorporation (9 pages)
7 May 2002Incorporation (9 pages)