Company NameAAA Plumbing Limited
Company StatusDissolved
Company Number04823701
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 5 months ago)
Dissolution Date20 December 2005 (17 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSusan Hook
NationalityBritish
StatusClosed
Appointed18 July 2003(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address5 Highgate
Beverley
East Yorkshire
HU17 0DN
Director NameChristopher James Morgan
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 20 December 2005)
RolePlumber
Correspondence Address45 Azure Court
Elvedon Road
Feltham
Middlesex
TW13 4RR
Director NameMr Alan Hook
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(1 week, 4 days after company formation)
Appointment Duration12 months (resigned 13 July 2004)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address40 Nunnery Lane
York
N Yorks
YO23 1AJ
Director NameLisa Whittaker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2004)
RoleCompany Director
Correspondence Address102 Ashley Drive
Twickenham
Middlesex
TW2 6HL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address67 Bishopfields Drive
York
North Yorkshire
YO26 4WY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork

Accounts

Latest Accounts31 March 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
3 March 2005Registered office changed on 03/03/05 from: 71 spinney hill road olney buckinghamshire MK46 5AD (1 page)
3 December 2004Ad 26/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
21 July 2004New director appointed (2 pages)
9 July 2004Company name changed ................................ .....................000AAA£27.5 0 per half-hour plus vat and no call-out charge LIMITED\certificate issued on 09/07/04 (2 pages)
28 June 2004Return made up to 22/06/04; full list of members (6 pages)
15 August 2003Registered office changed on 15/08/03 from: 5 highgate beverley east yorkshire HU17 0DN (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 5 highgate beverley east yorkshire HU17 0DN (1 page)
5 August 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
23 July 2003Company name changed .. 51.000AAA £27.50 per half-hou r plus vat and no call-out charg e LIMITED\certificate issued on 23/07/03 (3 pages)
9 July 2003Company name changed .. 51.000AAA \27.50 per half-hou r plus vat and no call-ou charge LIMITED\certificate issued on 09/07/03 (2 pages)