Company NameSS1 Plumbing And Heating Limited
Company StatusDissolved
Company Number07074802
CategoryPrivate Limited Company
Incorporation Date12 November 2009(14 years, 5 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid Sains
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Station Road
Hockley
Essex
SS5 4BZ
Director NameSamuel Sharp
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rowan Way
Canewdon
Rochford
Essex
SS4 3PD

Location

Registered Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1David Edward Colin Sains
50.00%
Ordinary
1 at £1Samuel Richard Sharp
50.00%
Ordinary

Financials

Year2014
Net Worth£7,249
Cash£5,970
Current Liabilities£63,863

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Compulsory strike-off action has been suspended (1 page)
3 April 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Termination of appointment of David Sains as a director (1 page)
26 July 2013Termination of appointment of David Sains as a director (1 page)
26 July 2013Termination of appointment of Samuel Sharp as a director (1 page)
26 July 2013Termination of appointment of Samuel Sharp as a director (1 page)
25 July 2013Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 May 2013Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(4 pages)
22 May 2013Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 2
(4 pages)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012Compulsory strike-off action has been discontinued (1 page)
9 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
21 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 December 2009Registered office address changed from 16 Rowan Way Canewdon Rochford Essex SS4 3PD on 12 December 2009 (2 pages)
12 December 2009Registered office address changed from 16 Rowan Way Canewdon Rochford Essex SS4 3PD on 12 December 2009 (2 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)