Company NameGPC Plumbing & Heating Services Limited
Company StatusDissolved
Company Number02736902
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 9 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameRymancall Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Gino Peter Capone
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(2 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 17 January 2012)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressRufford West
West Avenue
Halifax
West Yorkshire
HX3 0EL
Secretary NameOlga Capone
NationalityBritish
StatusClosed
Appointed22 August 2003(11 years after company formation)
Appointment Duration8 years, 5 months (closed 17 January 2012)
RoleCompany Director
Correspondence AddressRufford West
West Avenue
Halifax
West Yorkshire
HX3 0EL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Francis Wilfred Ayscough
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(2 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address12 Plane Trees
New Pellon
Halifax
West Yorkshire
HX2 0QH
Director NameMrs Olga Capone
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(2 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleAdministrator
Correspondence Address9a Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Secretary NameMrs Olga Capone
NationalityBritish
StatusResigned
Appointed05 October 1992(2 months after company formation)
Appointment Duration2 years (resigned 31 October 1994)
RoleCompany Director
Correspondence Address9a Sandyfoot
Barkisland
Halifax
West Yorkshire
HX4 0JA
Director NameMr George Baines
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleHouse Builder
Correspondence Address323 Bradford Road
Brighouse
West Yorkshire
HD6 4BN
Director NameMr John Edwin Packman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 1994)
RoleFinancial Accountant
Correspondence AddressWild Acres
Heath Hill Road Warley
Halifax
West Yorkshire
HX2 0UT
Secretary NamePamela Banham
NationalityBritish
StatusResigned
Appointed31 October 1994(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 August 2003)
RoleCompany Director
Correspondence Address11 Westgate
Stainland
Halifax
West Yorkshire
HX4 9HN

Location

Registered AddressC/O Finlayson & Co
Whitby Court Abbey Road Shepley
Huddersfield
West Yorks
HD8 8EL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address Matches7 other UK companies use this postal address

Shareholders

25k at 1Gino Peter Capone
99.60%
Ordinary
99 at 1Gino Peter Capone
0.40%
Ordinary
1 at 1Ms Olga Capone
0.00%
Ordinary

Financials

Year2014
Net Worth£19,259
Cash£255
Current Liabilities£65,689

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Voluntary strike-off action has been suspended (1 page)
23 March 2011Voluntary strike-off action has been suspended (1 page)
27 August 2010Voluntary strike-off action has been suspended (1 page)
27 August 2010Voluntary strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Registered office address changed from 72 West Street Sowerby Bridge West Yorkshire HX6 3AN on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from 72 West Street Sowerby Bridge West Yorkshire HX6 3AN on 16 July 2010 (2 pages)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Return made up to 11/07/09; full list of members (4 pages)
25 August 2009Return made up to 11/07/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 September 2008Registered office changed on 19/09/2008 from 68 west street sowerby bridge west yorkshire HX6 3AP (1 page)
19 September 2008Registered office changed on 19/09/2008 from 68 west street sowerby bridge west yorkshire HX6 3AP (1 page)
22 August 2008Company name changed rymancall LIMITED\certificate issued on 26/08/08 (2 pages)
22 August 2008Company name changed rymancall LIMITED\certificate issued on 26/08/08 (2 pages)
13 August 2008Return made up to 11/07/08; full list of members (4 pages)
13 August 2008Return made up to 11/07/08; full list of members (4 pages)
3 March 2008Amended accounts made up to 31 December 2006 (7 pages)
3 March 2008Amended accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 11/07/07; full list of members (3 pages)
11 September 2007Return made up to 11/07/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
10 August 2006Return made up to 11/07/06; full list of members (3 pages)
10 August 2006Return made up to 11/07/06; full list of members (3 pages)
1 February 2006Amended accounts made up to 31 December 2004 (8 pages)
1 February 2006Amended accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Return made up to 11/07/05; full list of members (6 pages)
29 September 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 29/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 December 2004Return made up to 11/07/04; no change of members (6 pages)
29 December 2004Return made up to 11/07/04; no change of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
19 July 2003Return made up to 11/07/03; full list of members (6 pages)
19 July 2003Return made up to 11/07/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 September 2002Registered office changed on 05/09/02 from: 6 heathfield place halifax west yorkshire HX3 0BX (1 page)
5 September 2002Registered office changed on 05/09/02 from: 6 heathfield place halifax west yorkshire HX3 0BX (1 page)
19 July 2002Return made up to 15/07/02; full list of members (6 pages)
19 July 2002Return made up to 15/07/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
24 July 2001Return made up to 18/07/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 September 2000Return made up to 27/07/00; full list of members (6 pages)
26 September 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Return made up to 27/07/99; no change of members (4 pages)
2 August 1999Return made up to 27/07/99; no change of members (4 pages)
26 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
26 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
18 May 1999Registered office changed on 18/05/99 from: unit 3 west parade halifax west yorkshire HX1 2TE (1 page)
18 May 1999Registered office changed on 18/05/99 from: unit 3 west parade halifax west yorkshire HX1 2TE (1 page)
13 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 August 1998Return made up to 03/08/98; full list of members (6 pages)
20 August 1998Return made up to 03/08/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 August 1997Return made up to 03/08/97; no change of members (4 pages)
14 August 1997Return made up to 03/08/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 April 1997Registered office changed on 30/04/97 from: 66 battinson road halifax HX1 4RW (1 page)
30 April 1997Registered office changed on 30/04/97 from: 66 battinson road halifax HX1 4RW (1 page)
18 September 1996Return made up to 03/08/96; no change of members (4 pages)
18 September 1996Return made up to 03/08/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 November 1995Return made up to 03/08/95; full list of members (6 pages)
8 November 1995Return made up to 03/08/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
3 August 1992Incorporation (15 pages)
3 August 1992Incorporation (15 pages)