Company NameReliance Plumbing & Heating Ltd
Company StatusDissolved
Company Number05179934
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 8 months ago)
Dissolution Date15 February 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Wilshire
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(1 week, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 15 February 2011)
RoleCompany Director
Correspondence Address103 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Secretary NameClaire Wilshire
NationalityBritish
StatusClosed
Appointed26 July 2004(1 week, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 15 February 2011)
RoleCompany Director
Correspondence Address103 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 14/07/09; full list of members (3 pages)
20 July 2009Return made up to 14/07/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Return made up to 14/07/08; full list of members (3 pages)
24 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 June 2008Return made up to 14/07/07; full list of members (3 pages)
30 June 2008Return made up to 14/07/07; full list of members (3 pages)
26 June 2008Return made up to 14/07/06; full list of members (3 pages)
26 June 2008Return made up to 14/07/06; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 July 2005Return made up to 14/07/05; full list of members (6 pages)
29 July 2005Return made up to 14/07/05; full list of members (6 pages)
11 August 2004Ad 26/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2004Ad 26/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
14 July 2004Incorporation (9 pages)
14 July 2004Incorporation (9 pages)