Company NameN C Shires Plumbing & Heating Services Limited
Company StatusDissolved
Company Number04837619
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 5 months ago)
Dissolution Date7 July 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameNeville Charles Shires
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 The Old Woodyard
Stocksmoor Road, Midgley
Wakefield
West Yorkshire
WF4 4JF
Secretary NameElaine Shires
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 The Old Woodyard
Stocksmoor Road, Midgley
Wakefield
West Yorkshire
WF4 4JF

Contact

Telephone01924 280131
Telephone regionWakefield

Location

Registered Address6 Arden Court
Horbury
Wakefield
West Yorkshire
WF4 5AH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire

Shareholders

50 at £1Elaine Shires
50.00%
Ordinary
50 at £1Neville Charles Shires
50.00%
Ordinary

Financials

Year2014
Net Worth£796
Cash£1,456
Current Liabilities£660

Accounts

Latest Accounts31 October 2014 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
11 March 2015Application to strike the company off the register (3 pages)
11 March 2015Application to strike the company off the register (3 pages)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 November 2014Previous accounting period shortened from 31 July 2015 to 31 October 2014 (1 page)
26 November 2014Previous accounting period shortened from 31 July 2015 to 31 October 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Neville Charles Shires on 18 July 2010 (2 pages)
14 September 2010Director's details changed for Neville Charles Shires on 18 July 2010 (2 pages)
14 September 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 November 2009Registered office address changed from 43 Parklands Drive, Horbury Wakefield West Yorkshire WF4 5BR on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 43 Parklands Drive, Horbury Wakefield West Yorkshire WF4 5BR on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 43 Parklands Drive, Horbury Wakefield West Yorkshire WF4 5BR on 2 November 2009 (1 page)
23 July 2009Return made up to 18/07/09; full list of members (3 pages)
23 July 2009Return made up to 18/07/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 August 2008Return made up to 18/07/08; full list of members (3 pages)
22 August 2008Return made up to 18/07/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 September 2007Return made up to 18/07/07; full list of members (2 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Location of debenture register (1 page)
12 September 2007Location of register of members (1 page)
12 September 2007Location of debenture register (1 page)
12 September 2007Return made up to 18/07/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 16 the old woodyard stocksmoor road midgley wakefield west yorkshire WF4 4JF (1 page)
24 July 2007Registered office changed on 24/07/07 from: 16 the old woodyard stocksmoor road midgley wakefield west yorkshire WF4 4JF (1 page)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 July 2006Return made up to 18/07/06; full list of members (2 pages)
18 July 2006Return made up to 18/07/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 July 2005Return made up to 18/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 18/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
29 July 2003Ad 18/07/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 July 2003Ad 18/07/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 July 2003Incorporation (16 pages)
18 July 2003Incorporation (16 pages)