Company NameGeoff Ward Plumbing & Heating Limited
Company StatusDissolved
Company Number04826106
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameAlan Geoffrey Ward
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Sandybank Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ER
Secretary NameDiane Ward
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address39 Sandybank Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ER
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address39 Sandybank Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ER
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire

Shareholders

100 at £1Alan Geoffrey Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£1,057
Current Liabilities£1,439

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 April 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
10 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Alan Geoffrey Ward on 27 June 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
18 July 2009Return made up to 27/06/09; full list of members (3 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 July 2008Return made up to 27/06/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 July 2007Return made up to 27/06/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
25 July 2006Return made up to 27/06/06; full list of members (6 pages)
10 July 2005Return made up to 27/06/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 September 2004Return made up to 09/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
29 July 2003Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Registered office changed on 29/07/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
29 July 2003New secretary appointed (2 pages)
9 July 2003Incorporation (11 pages)