Company NameAmazon Plumbing & Heating Limited
Company StatusDissolved
Company Number05351760
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Phillip Geoffrey Payne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameMrs Claire Marie Cousens
StatusClosed
Appointed23 February 2010(5 years after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2013)
RoleCompany Director
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameGeoffrey Edward Payne
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Kings Walk
Tollesbury
Maldon
Essex
CM9 8XH
Secretary NameMrs Sara Jean Rolfe
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Maple Leaf
Tiptree
Colchester
Essex
CO5 0NJ

Location

Registered AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

1 at £1Phillip Geoffrey Payne
100.00%
Ordinary

Financials

Year2014
Net Worth£9,791
Current Liabilities£19,352

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(3 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(3 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(3 pages)
15 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
15 December 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mr Phillip Geoffrey Payne on 1 October 2009 (2 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mr Phillip Geoffrey Payne on 1 October 2009 (2 pages)
23 March 2011Director's details changed for Mr Phillip Geoffrey Payne on 1 October 2009 (2 pages)
23 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT England on 15 March 2011 (1 page)
16 August 2010Termination of appointment of Sara Rolfe as a secretary (1 page)
16 August 2010Termination of appointment of Sara Rolfe as a secretary (1 page)
16 August 2010Appointment of Mrs Claire Marie Cousens as a secretary (1 page)
16 August 2010Appointment of Mrs Claire Marie Cousens as a secretary (1 page)
18 June 2010Registered office address changed from 27a Mell Road, Tollesbury Maldon Essex CM9 8SW on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 27a Mell Road, Tollesbury Maldon Essex CM9 8SW on 18 June 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Phillip Geoffrey Payne on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Phillip Geoffrey Payne on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Phillip Geoffrey Payne on 3 March 2010 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 March 2009Return made up to 03/02/09; full list of members (3 pages)
10 March 2009Return made up to 03/02/09; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 March 2008Return made up to 03/02/08; full list of members (3 pages)
6 March 2008Return made up to 03/02/08; full list of members (3 pages)
5 March 2008Director's change of particulars / phillip payne / 22/11/2007 (1 page)
5 March 2008Director's Change of Particulars / phillip payne / 22/11/2007 / HouseName/Number was: , now: 27A; Street was: 58 new road, now: mell road; Post Code was: CM9 8QQ, now: CM9 8SW; Country was: , now: uk (1 page)
22 November 2007Registered office changed on 22/11/07 from: 58 new road, tollesbury maldon essex CM9 8QQ (1 page)
22 November 2007Registered office changed on 22/11/07 from: 58 new road, tollesbury maldon essex CM9 8QQ (1 page)
30 October 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
30 October 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
22 February 2007Return made up to 03/02/07; full list of members (2 pages)
22 February 2007Return made up to 03/02/07; full list of members (2 pages)
21 September 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
27 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
27 April 2006Accounts made up to 28 February 2006 (1 page)
13 March 2006Return made up to 03/02/06; full list of members (2 pages)
13 March 2006Return made up to 03/02/06; full list of members (2 pages)
3 February 2005Incorporation (9 pages)
3 February 2005Incorporation (9 pages)