Company NameSutton Plumbing & Gas Heating Limited
Company StatusDissolved
Company Number04404857
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameHellen Marie Pattison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(1 day after company formation)
Appointment Duration4 years, 3 months (closed 11 July 2006)
RoleSales Assistant
Correspondence Address9 Lancaster Drive
Hull
HU8 0HJ
Director NameNeil Anthony Pattison
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(1 day after company formation)
Appointment Duration4 years, 3 months (closed 11 July 2006)
RolePlumber
Correspondence Address9 Lancaster Drive
Hull
HU8 0HJ
Secretary NameHellen Marie Pattison
NationalityBritish
StatusClosed
Appointed28 March 2002(1 day after company formation)
Appointment Duration4 years, 3 months (closed 11 July 2006)
RoleSales Assistant
Correspondence Address9 Lancaster Drive
Hull
HU8 0HJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address573 Holderness Road
Hull
East Yorkshire
HU8 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£141
Cash£120
Current Liabilities£300

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Registered office changed on 23/09/05 from: 9 lancaster drive hull HU8 0HJ (1 page)
31 August 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Return made up to 27/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 27/03/03; full list of members (7 pages)
5 April 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)