Company NamePisces Plumbing & Heating Limited
DirectorAllan Charles Hellstrom
Company StatusDissolved
Company Number03030989
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Previous NameAllan Hellstrom Limited

Directors

Director NameMr Allan Charles Hellstrom
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(1 week, 4 days after company formation)
Appointment Duration29 years, 1 month
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address47 Oaklands Drive
Beverley
Willerby
North Humberside
HU10 6BJ
Secretary NameMr Peter Josef Welton
NationalityBritish
StatusCurrent
Appointed20 March 1995(1 week, 4 days after company formation)
Appointment Duration29 years, 1 month
RoleSecretary
Correspondence Address36 Langtree Close
Bransholme
Hull
North Humberside
HU7 4DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKidsons Impey
Dunedin House
45 Percy Street Hull
North Humberside
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 August 1998Dissolved (1 page)
6 May 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
6 February 1996Appointment of a voluntary liquidator (1 page)
6 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 1996£ nc 1000/30000 12/07/95 (1 page)
26 January 1996Ad 12/07/95--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
26 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1996Registered office changed on 24/01/96 from: unit 4 station mills station road cottingham north humberside HU16 4LL (1 page)
31 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: princes house wright street hull HU2 8HX (1 page)
21 March 1995Company name changed sunnycrest LIMITED\certificate issued on 21/03/95 (4 pages)
15 March 1995Registered office changed on 15/03/95 from: 788/90 finchley road london. NW11 7UR. (1 page)