Company NameH & E Heating And Plumbing Services Ltd
Company StatusDissolved
Company Number08910478
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jamie Daniel Emberson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Robert Keith Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT

Location

Registered Address12 Station Court Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Jamie Daniel Emberson
50.00%
Ordinary A
1 at £1Jamie Daniel Emberson
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Cash£7,629
Current Liabilities£8,977

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
21 November 2014Termination of appointment of Robert Keith Cooper as a director on 31 March 2014 (1 page)
21 November 2014Termination of appointment of Robert Keith Cooper as a director on 31 March 2014 (1 page)
11 July 2014Director's details changed for Mr Jamie Daniel Emberson on 4 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Jamie Daniel Emberson on 4 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Jamie Daniel Emberson on 4 July 2014 (2 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 2
(29 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 2
(29 pages)