Company NameJames Goold Plumbing And Heating Ltd
Company StatusDissolved
Company Number07196281
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr James Michael Goold
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(same day as company formation)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Crown Field Road
Glemsford
Sudbury
Suffolk
CO10 7UL
Secretary NameMrs Joanne Marie Goold
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Former Brewers Arms Norwich Road
Little Stonham
Stowmarket
Suffolk
IP14 5DJ

Contact

Websitejamesgooldplumbing.co.uk
Email address[email protected]
Telephone07 971012469
Telephone regionMobile

Location

Registered Address34 Crown Field Road
Glemsford
Sudbury
Suffolk
CO10 7UL
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Shareholders

3 at £1James Michael Goold
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,357
Cash£4,565
Current Liabilities£11,436

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2017Application to strike the company off the register (3 pages)
8 June 2017Application to strike the company off the register (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(3 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(3 pages)
13 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Registered office address changed from C/O Andrew Prentice Partnership 5 Market Place Stowmarket Suffolk IP14 1DT England on 1 May 2014 (1 page)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(3 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(3 pages)
1 May 2014Registered office address changed from C/O Andrew Prentice Partnership 5 Market Place Stowmarket Suffolk IP14 1DT England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Andrew Prentice Partnership 5 Market Place Stowmarket Suffolk IP14 1DT England on 1 May 2014 (1 page)
19 December 2013Termination of appointment of Joanne Goold as a secretary (1 page)
19 December 2013Termination of appointment of Joanne Goold as a secretary (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr James Michael Goold on 1 March 2012 (2 pages)
5 April 2012Director's details changed for Mr James Michael Goold on 1 March 2012 (2 pages)
5 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Mr James Michael Goold on 1 March 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
29 March 2011Registered office address changed from the Former Brewers Arms Norwich Road Little Stonham Stowmarket Suffolk IP14 5DJ England on 29 March 2011 (1 page)
29 March 2011Registered office address changed from the Former Brewers Arms Norwich Road Little Stonham Stowmarket Suffolk IP14 5DJ England on 29 March 2011 (1 page)
19 March 2010Incorporation (23 pages)
19 March 2010Incorporation (23 pages)