Company NameBlight Plumbing And Heating Limited
Company StatusDissolved
Company Number05483019
CategoryPrivate Limited Company
Incorporation Date16 June 2005(18 years, 10 months ago)
Dissolution Date17 June 2009 (14 years, 10 months ago)
Previous NameDale Blight Plumbing And Heating Limited

Business Activity

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

Directors

Director NameAdam Carter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2009)
RolePlumber
Correspondence Address27 Godwin Close
Halstead
Essex
CO9 1XA
Director NameCurtis O'Brien
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2009)
RolePlumber
Correspondence Address48 Windmill Road
Halstead
Essex
CO9 1JN
Secretary NameCurtis O'Brien
NationalityBritish
StatusClosed
Appointed31 January 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2009)
RolePlumber
Correspondence Address48 Windmill Road
Halstead
Essex
CO9 1JN
Director NameDale Gerald Blight
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence Address1 Mathews Close
Halstead
Essex
CO9 2BJ
Secretary NameMary Anne Blight
NationalityMaltese
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleShop Assistant
Correspondence Address1 Mathews Close
Halstead
Essex
CO9 2BJ
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 June 2005(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,502
Cash£8,433
Current Liabilities£9,881

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009Completion of winding up (1 page)
12 March 2008Order of court to wind up (1 page)
21 July 2007Return made up to 16/06/07; full list of members (7 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New secretary appointed;new director appointed (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 1 mathews close halstead essex CO9 2BJ (1 page)
11 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (2 pages)
11 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2006Return made up to 16/06/06; full list of members (6 pages)
5 July 2005Director resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New director appointed (2 pages)
16 June 2005Incorporation (19 pages)