Company NameProguard Plumbing & Heating Services Limited
Company StatusDissolved
Company Number06271295
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Ian Richard Watson
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Anthony Frederick Hopkinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(1 year, 7 months after company formation)
Appointment Duration1 year (closed 26 January 2010)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address5 The Goldings Chelmsford Road
Leaden Roding
Dunmow
Essex
CM6 1GG
Director NameKerry Ann Hopkinson
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 The Goldings
Dunmow
Essex
CM6 1GG
Director NameMr Anthony Frederick Hopkinson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2008(10 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Goldings Chelmsford Road
Leaden Roding
Dunmow
Essex
CM6 1GG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Appointment terminated director kerry hopkinson (1 page)
29 January 2009Director appointed anthony frederick hopkinson (2 pages)
29 January 2009Director appointed anthony frederick hopkinson (2 pages)
29 January 2009Appointment Terminated Director kerry hopkinson (1 page)
21 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
21 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
26 August 2008Return made up to 06/06/08; full list of members (7 pages)
26 August 2008Return made up to 06/06/08; full list of members (7 pages)
12 August 2008Appointment terminated director anthony hopkinson (1 page)
12 August 2008Appointment Terminated Director anthony hopkinson (1 page)
2 June 2008Director appointed anthony frederick hopkinson (1 page)
2 June 2008Director appointed anthony frederick hopkinson (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
6 June 2007Incorporation (17 pages)
6 June 2007Incorporation (17 pages)