Company NameSDL Gas, Plumbing & Heating Limited
Company StatusDissolved
Company Number06878108
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameSteve Lewis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address26a Mill Road
Burnham On Crouch
Essex
CM0 8PZ
Secretary NameGina Lewis
NationalityBritish
StatusClosed
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
Director NameGina Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(2 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Location

Registered Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches9 other UK companies use this postal address

Shareholders

65 at £1Steve Lewis
65.00%
Ordinary
35 at £1Gina Lewis
35.00%
Ordinary

Financials

Year2014
Net Worth-£10,381
Cash£21,684
Current Liabilities£51,129

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
8 October 2020Application to strike the company off the register (1 page)
3 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 January 2017Director's details changed for Steve Lewis on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Steve Lewis on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Steve Lewis on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Steve Lewis on 17 January 2017 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Registered office address changed from 1st Floor County House Robert Way Wickford Essex SS11 8BN to 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 1st Floor County House Robert Way Wickford Essex SS11 8BN to 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ on 13 May 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Director's details changed for Gina Lewis on 1 April 2015 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Director's details changed for Gina Lewis on 1 April 2015 (2 pages)
9 February 2015Registered office address changed from Construction House Runwell Road Wickford Essex SS11 8QB to 1St Floor County House Robert Way Wickford Essex SS11 8BN on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Construction House Runwell Road Wickford Essex SS11 8QB to 1St Floor County House Robert Way Wickford Essex SS11 8BN on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Construction House Runwell Road Wickford Essex SS11 8QB to 1St Floor County House Robert Way Wickford Essex SS11 8BN on 9 February 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Steve Lewis on 15 April 2012 (2 pages)
15 May 2012Director's details changed for Steve Lewis on 15 April 2012 (2 pages)
15 May 2012Secretary's details changed for Gina Lewis on 15 April 2012 (1 page)
15 May 2012Secretary's details changed for Gina Lewis on 15 April 2012 (1 page)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 August 2011Appointment of Gina Lewis as a director (3 pages)
5 August 2011Appointment of Gina Lewis as a director (3 pages)
18 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 May 2011Registered office address changed from 24 Hunters Way Chelmsford Essex CM1 6FL United Kingdom on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 24 Hunters Way Chelmsford Essex CM1 6FL United Kingdom on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from 24 Hunters Way Chelmsford Essex CM1 6FL United Kingdom on 6 May 2011 (2 pages)
27 October 2010Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 27 October 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(2 pages)
9 May 2010Director's details changed for Steve Lewis on 1 January 2010 (2 pages)
9 May 2010Director's details changed for Steve Lewis on 1 January 2010 (2 pages)
9 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Steve Lewis on 1 January 2010 (2 pages)
28 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
28 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
13 May 2009Registered office changed on 13/05/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
13 May 2009Director appointed steve lewis (2 pages)
13 May 2009Appointment terminated director barry warmisham (1 page)
13 May 2009Director appointed steve lewis (2 pages)
13 May 2009Secretary appointed gina lewis (2 pages)
13 May 2009Appointment terminated director barry warmisham (1 page)
13 May 2009Registered office changed on 13/05/2009 from 20 station road radyr cardiff CF15 8AA (1 page)
13 May 2009Secretary appointed gina lewis (2 pages)
15 April 2009Incorporation (14 pages)
15 April 2009Incorporation (14 pages)