Company NameTerry Jasper Plumbing & Heating Limited
Company StatusDissolved
Company Number04945835
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 6 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Terence Norman Jasper
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(1 week after company formation)
Appointment Duration4 years, 1 month (closed 11 December 2007)
RolePlumber
Country of ResidenceEngland
Correspondence Address47 Gypsy Lane
Nunthorpe
Middlesbrough
TS7 0DU
Secretary NameCatherine Anne Lee
NationalityBritish
StatusClosed
Appointed04 November 2003(1 week after company formation)
Appointment Duration4 years, 1 month (closed 11 December 2007)
RoleSales Advisor
Country of ResidenceEngland
Correspondence Address47 Gypsy Lane
Nunthorpe
Middlesbrough
TS7 0DU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address47 Gypsy Lane
Nunthorpe
Middlesbrough
TS7 0DU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardOrmesby
Built Up AreaTeesside

Financials

Year2014
Net Worth£191
Current Liabilities£19,787

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Voluntary strike-off action has been suspended (1 page)
8 December 2006Application for striking-off (1 page)
11 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
14 November 2005Return made up to 28/10/05; full list of members (6 pages)
16 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
30 November 2004Return made up to 28/10/04; full list of members (6 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: pirry and co unit 9 forbes building 309 linthorpe road middlesbrough TS1 4AW (1 page)
31 October 2003Registered office changed on 31/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Director resigned (1 page)