Company NameNorthside Plumbing & Heating Limited
Company StatusDissolved
Company Number04910445
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameStephen Anthony Pallant
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Waterdale Close
Bridlington
East Yorkshire
YO16 6RX
Director NameEmma Pallant
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 30 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address29 Waterdale Close
Bridlington
East Yorkshire
YO16 6RX
Secretary NameEmma Pallant
NationalityBritish
StatusClosed
Appointed16 June 2006(2 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 30 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address29 Waterdale Close
Bridlington
East Yorkshire
YO16 6RX
Director NameMr Jonathan Michael Brown
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Savage Road
Bridlington
East Riding Of Yorkshire
YO15 3HW
Director NameRobert Joseph Emms
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 30 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St. Johns Walk
Bridlington
East Riding Of Yorkshire
YO16 4HH
Director NameMr Paul Stone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address8 Tudor Close
Bridlington
North Humberside
YO15 3TA
Secretary NameStephen Anthony Pallant
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RolePlumbing & Heating Engineer
Correspondence Address5 Stowegarth
Bridlington
East Yorkshire
YO16 6GG
Secretary NameMr Paul Stone
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address8 Tudor Close
Bridlington
North Humberside
YO15 3TA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.northsideplumbingandheating.com

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Emma Pallant
50.00%
Ordinary
1 at £1Stephen Pallant
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,448
Cash£101
Current Liabilities£54,243

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
30 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Appointment of a voluntary liquidator (1 page)
25 March 2013Statement of affairs with form 4.19 (6 pages)
25 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Statement of affairs with form 4.19 (6 pages)
25 March 2013Appointment of a voluntary liquidator (1 page)
1 February 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 1 February 2013 (1 page)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
(7 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
(7 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 May 2012Appointment of Jonathan Michael Brown as a director (3 pages)
8 May 2012Appointment of Robert Joseph Emms as a director (3 pages)
8 May 2012Appointment of Robert Joseph Emms as a director (3 pages)
8 May 2012Appointment of Jonathan Michael Brown as a director (3 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2010Director's details changed for Emma Pallant on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Stephen Anthony Pallant on 13 September 2010 (2 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Stephen Anthony Pallant on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Emma Pallant on 13 September 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Return made up to 13/09/06; full list of members (3 pages)
20 October 2006Return made up to 13/09/06; full list of members (3 pages)
19 October 2006New director appointed (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New secretary appointed (1 page)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
15 September 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
10 August 2005Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page)
10 August 2005Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 August 2005Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page)
10 August 2005Accounts for a dormant company made up to 30 September 2003 (5 pages)
22 April 2005Registered office changed on 22/04/05 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: 138 quay road bridlington east yorkshire YO16 4JB (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
30 September 2004Return made up to 24/09/04; full list of members (7 pages)
30 September 2004Return made up to 24/09/04; full list of members (7 pages)
1 March 2004Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2004Ad 24/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
24 September 2003Incorporation (9 pages)
24 September 2003Incorporation (9 pages)