Company NameD C W Plumbing & Heating Limited
Company StatusDissolved
Company Number07549197
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

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

Director

Director NameMr David Whittington
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Whittington
100.00%
Ordinary

Financials

Year2014
Net Worth£127
Cash£1,788
Current Liabilities£16,511

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
14 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
9 April 2014Application to strike the company off the register (3 pages)
1 April 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Director's details changed for Mr David Whittington on 1 January 2012 (2 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mr David Whittington on 1 January 2012 (2 pages)
2 March 2011Incorporation (21 pages)