Company NameP And A Sprinklers Limited
Company StatusDissolved
Company Number04856955
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAlan Hyatt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Goldsborough Crescent, Chingford
London
E4 6PZ
Director NamePaul Moody
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Chelmsford Road
Shenfield
Essex
CM15 8RN
Secretary NameAlan Hyatt
NationalityBritish
StatusClosed
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Goldsborough Crescent, Chingford
London
E4 6PZ

Location

Registered AddressUnit 12 Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing

Shareholders

25 at 1Alan Hyatt
25.00%
Ordinary
25 at 1Ms Angela Higgs
25.00%
Ordinary
25 at 1Ms Lillian Hyatt
25.00%
Ordinary
25 at 1Paul Moody
25.00%
Ordinary

Financials

Year2014
Net Worth£207,201
Cash£4,523
Current Liabilities£90,138

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
24 December 2010Compulsory strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
27 May 2010Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page)
18 September 2009Return made up to 06/08/09; full list of members (4 pages)
18 September 2009Return made up to 06/08/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
10 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
25 March 2009Return made up to 06/08/08; full list of members (4 pages)
25 March 2009Return made up to 06/08/08; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from swanhouse unit 14 9 queens road brentwood CM14 4HE (1 page)
11 March 2009Registered office changed on 11/03/2009 from swanhouse unit 14 9 queens road brentwood CM14 4HE (1 page)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 September 2007Return made up to 06/08/07; no change of members (7 pages)
18 September 2007Return made up to 06/08/07; no change of members (7 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 September 2006Return made up to 06/08/06; full list of members (8 pages)
18 September 2006Return made up to 06/08/06; full list of members
  • 363(287) ‐ Registered office changed on 18/09/06
(8 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 August 2005Return made up to 06/08/05; full list of members (8 pages)
18 August 2005Return made up to 06/08/05; full list of members (8 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
12 October 2004Return made up to 06/08/04; full list of members (8 pages)
12 October 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2003New secretary appointed;new director appointed (2 pages)
31 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Incorporation (14 pages)
6 August 2003Incorporation (14 pages)