Company NameA Smith Plumbing & Heating Services Limited
Company StatusDissolved
Company Number05494250
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Edward Clifton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTower Hotel
Main Road Dovercourt
Harwich
Essex
CO12 3PJ
Secretary NameMr Peter David Finnigan
NationalityBritish
StatusClosed
Appointed29 June 2005(same day as company formation)
RoleAccountant
Correspondence Address11 Prospect Road
Stourport On Severn
Worcester
DY14 9DE
Director NameMr Peter David Finnigan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleAccountant
Correspondence Address11 Prospect Road
Stourport On Severn
Worcester
DY14 9DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address39 Stour Rd
Harwich
Essex
CO12 3HR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East
Built Up AreaHarwich

Financials

Year2014
Net Worth-£7,892
Cash£188
Current Liabilities£8,080

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
12 August 2010Application to strike the company off the register (3 pages)
12 August 2010Application to strike the company off the register (3 pages)
14 November 2009Amended accounts made up to 31 October 2008 (6 pages)
14 November 2009Amended total exemption small company accounts made up to 31 October 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 July 2009Return made up to 29/06/09; full list of members (3 pages)
22 July 2009Return made up to 29/06/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Return made up to 29/06/08; full list of members (3 pages)
29 August 2008Return made up to 29/06/08; full list of members (3 pages)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
29 June 2007Return made up to 29/06/07; full list of members (2 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 August 2006Return made up to 29/06/06; full list of members (2 pages)
8 August 2006Return made up to 29/06/06; full list of members (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page)
9 August 2005Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2005Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Accounting reference date shortened from 30/06/06 to 31/10/05 (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
29 June 2005Incorporation (9 pages)
29 June 2005Incorporation (9 pages)