Company NameHigh Rise Heating & Plumbing Limited
Company StatusDissolved
Company Number04597954
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Thomas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Lotterm Road
Canvey Island
Essex
SS8 7HX
Secretary NameTracy Wood
NationalityBritish
StatusClosed
Appointed22 November 2002(same day as company formation)
RoleBook Keeper
Correspondence Address1 Tuck Road
Rainham
Essex
RM13 7HB
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Application for striking-off (1 page)
30 November 2004Return made up to 22/11/04; full list of members (6 pages)
20 September 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Return made up to 22/11/03; full list of members (5 pages)
10 March 2004New director appointed (2 pages)
20 February 2004Ad 22/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
20 February 2004Registered office changed on 20/02/04 from: unit 17 forest trading estate priestley way walthamstow london E17 6AL (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Secretary resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: 82 saint john street london EC1M 4JN (1 page)