Company NameEaston-Wood Plumbing & Heating Ltd
Company StatusDissolved
Company Number05384381
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 2 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameColin Stanley Wood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(2 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (closed 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brocks Mead
Great Easton
Essex
CM6 2HR
Director NameJayne Lynda Barrett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address34 Brocks Mead
Great Easton
Essex
CM6 2HR
Secretary NameJayne Lynda Barrett
NationalityBritish
StatusResigned
Appointed23 March 2005(2 weeks, 2 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address34 Brocks Mead
Great Easton
Essex
CM6 2HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address34 Brocks Mead
Great Easton
Great Dunmow
Essex
CM6 2HR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Easton
WardThaxted & the Eastons
Built Up AreaGreat Easton (Uttlesford)

Shareholders

50 at £1Colin Stanley Wood
50.00%
Ordinary
50 at £1Jayne Linda Barrett
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,896
Current Liabilities£13,614

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
6 November 2013Application to strike the company off the register (3 pages)
6 November 2013Application to strike the company off the register (3 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
12 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Jayne Barrett as a secretary (1 page)
20 March 2012Termination of appointment of Jayne Lynda Barrett as a director on 1 January 2012 (1 page)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Jayne Lynda Barrett as a secretary on 1 January 2012 (1 page)
20 March 2012Termination of appointment of Jayne Barrett as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 May 2010Director's details changed for Colin Stanley Wood on 7 March 2010 (2 pages)
23 May 2010Director's details changed for Jayne Lynda Barrett on 7 March 2010 (2 pages)
23 May 2010Director's details changed for Colin Stanley Wood on 7 March 2010 (2 pages)
23 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for Jayne Lynda Barrett on 7 March 2010 (2 pages)
23 May 2010Director's details changed for Colin Stanley Wood on 7 March 2010 (2 pages)
23 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for Jayne Lynda Barrett on 7 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 07/03/09; full list of members (4 pages)
21 May 2009Return made up to 07/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 March 2008Return made up to 07/03/08; full list of members (4 pages)
21 March 2008Return made up to 07/03/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Registered office changed on 03/07/07 from: trinity house foxes parade sewardstone waltham abbey essex EN9 1PH (1 page)
3 July 2007Registered office changed on 03/07/07 from: trinity house foxes parade sewardstone waltham abbey essex EN9 1PH (1 page)
26 April 2007Return made up to 07/03/07; full list of members (2 pages)
26 April 2007Return made up to 07/03/07; full list of members (2 pages)
9 January 2007Registered office changed on 09/01/07 from: 86 high street dunmow essex CM6 1AP (1 page)
9 January 2007Registered office changed on 09/01/07 from: 86 high street dunmow essex CM6 1AP (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 07/03/06; full list of members (2 pages)
28 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 April 2005Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005New secretary appointed;new director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Registered office changed on 09/04/05 from: 86 high street great dunmow CM6 1AP (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005Registered office changed on 09/04/05 from: 86 high street great dunmow CM6 1AP (1 page)
9 April 2005Ad 23/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
7 March 2005Incorporation (9 pages)
7 March 2005Incorporation (9 pages)