Company NameMartyn Ashurst Plumbing & Heating Supplies Limited
Company StatusDissolved
Company Number03185258
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Martyn John Ashurst
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(2 weeks, 4 days after company formation)
Appointment Duration18 years, 2 months (closed 01 July 2014)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Crofts Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Secretary NameJudith Ann Ashurst
NationalityBritish
StatusClosed
Appointed30 April 1996(2 weeks, 4 days after company formation)
Appointment Duration18 years, 2 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address1 Dunlin Close
Thorpe Hesley
Rotherham
S61 2UL
Director NameLorraine Annette Ford
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address71 Goose Lane
Wickersley
Rotherham
South Yorkshire
S66 1JS
Secretary NameHallam Corporate Services Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressImperial Buildings
Church Street
Rotherham
South Yorkshire
S60 1PB

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Judith Ashurst
50.00%
Ordinary
1 at £1Martyn John Ashurst
50.00%
Ordinary

Financials

Year2014
Net Worth-£104,884
Cash£106
Current Liabilities£166,758

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
21 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 January 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 February 2013Statement of affairs with form 4.19 (7 pages)
14 February 2013Statement of affairs with form 4.19 (7 pages)
6 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Appointment of a voluntary liquidator (1 page)
6 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2013Appointment of a voluntary liquidator (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
14 January 2013Registered office address changed from 5 Gateway Court, Parkgate Rotherham South Yorkshire S62 6LH on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 5 Gateway Court, Parkgate Rotherham South Yorkshire S62 6LH on 14 January 2013 (1 page)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(3 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 2
(3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Martyn Ashurst on 12 April 2010 (2 pages)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Martyn Ashurst on 12 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 May 2009Return made up to 12/04/09; full list of members (3 pages)
7 May 2009Return made up to 12/04/09; full list of members (3 pages)
2 May 2008Return made up to 12/04/08; full list of members (3 pages)
2 May 2008Return made up to 12/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
23 April 2007Registered office changed on 23/04/07 from: 294/296 kimberworth road kimberworth rotherham S61 1HB (1 page)
23 April 2007Registered office changed on 23/04/07 from: 294/296 kimberworth road kimberworth rotherham S61 1HB (1 page)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 April 2006Return made up to 12/04/06; full list of members (2 pages)
13 April 2006Return made up to 12/04/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 April 2005Return made up to 12/04/05; full list of members (2 pages)
15 April 2005Return made up to 12/04/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 May 2004Return made up to 12/04/04; full list of members (6 pages)
8 May 2004Return made up to 12/04/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 May 2003Return made up to 12/04/03; full list of members (6 pages)
11 May 2003Return made up to 12/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
25 April 2002Return made up to 12/04/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 April 2000Return made up to 12/04/00; full list of members (6 pages)
13 April 2000Return made up to 12/04/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 April 1999Return made up to 12/04/99; no change of members (4 pages)
19 April 1999Return made up to 12/04/99; no change of members (4 pages)
4 March 1999Full accounts made up to 30 April 1998 (7 pages)
4 March 1999Full accounts made up to 30 April 1998 (7 pages)
24 April 1998Return made up to 12/04/98; no change of members (4 pages)
24 April 1998Return made up to 12/04/98; no change of members (4 pages)
12 February 1998Full accounts made up to 30 April 1997 (7 pages)
12 February 1998Full accounts made up to 30 April 1997 (7 pages)
23 April 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
23 April 1997Return made up to 12/04/97; full list of members
  • 363(287) ‐ Registered office changed on 23/04/97
(6 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996New secretary appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: embankment house acorn business park woodseats road sheffield south yorkshire S8 0TB (1 page)
29 May 1996Registered office changed on 29/05/96 from: embankment house acorn business park woodseats road sheffield south yorkshire S8 0TB (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
28 May 1996Secretary resigned (2 pages)
28 May 1996Secretary resigned (2 pages)
12 April 1996Incorporation (14 pages)
12 April 1996Incorporation (14 pages)