Company NameOnsite (Plumbing & Heating) Limited
Company StatusDissolved
Company Number05395147
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date3 May 2014 (9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Darren Peter Bullough
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(5 days after company formation)
Appointment Duration9 years, 1 month (closed 03 May 2014)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1 Oastler Road
Calverley
Pudsey
West Yorkshire
LS28 5FD
Director NameMr Gary Quentin Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(5 days after company formation)
Appointment Duration9 years, 1 month (closed 03 May 2014)
RolePlumber
Country of ResidenceEngland
Correspondence Address4 Newlay Wood Close
Leeds
West Yorkshire
LS18 4SL
Secretary NameMr Gary Quentin Walker
NationalityBritish
StatusClosed
Appointed21 March 2005(5 days after company formation)
Appointment Duration9 years, 1 month (closed 03 May 2014)
RolePlumber
Country of ResidenceEngland
Correspondence Address4 Newlay Wood Close
Leeds
West Yorkshire
LS18 4SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Darren Peter Bullough
50.00%
Ordinary
1 at £1Gary Quentin Walker
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,816
Cash£12,347
Current Liabilities£77,956

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2014Final Gazette dissolved following liquidation (1 page)
3 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2014Final Gazette dissolved following liquidation (1 page)
3 February 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
3 February 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
28 November 2013Liquidators statement of receipts and payments to 1 October 2013 (14 pages)
28 November 2013Liquidators' statement of receipts and payments to 1 October 2013 (14 pages)
28 November 2013Liquidators statement of receipts and payments to 1 October 2013 (14 pages)
28 November 2013Liquidators' statement of receipts and payments to 1 October 2013 (14 pages)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Statement of affairs with form 4.19 (5 pages)
10 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-02
(1 page)
10 October 2012Appointment of a voluntary liquidator (1 page)
10 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2012Statement of affairs with form 4.19 (5 pages)
3 October 2012Registered office address changed from Unit 5 Swinnow Court 621 Stanningley Road Bramley Leeds West Yorkshire LS13 4ER on 3 October 2012 (2 pages)
3 October 2012Registered office address changed from Unit 5 Swinnow Court 621 Stanningley Road Bramley Leeds West Yorkshire LS13 4ER on 3 October 2012 (2 pages)
3 October 2012Registered office address changed from Unit 5 Swinnow Court 621 Stanningley Road Bramley Leeds West Yorkshire LS13 4ER on 3 October 2012 (2 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(5 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 2
(5 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 June 2010Director's details changed for Darren Peter Bullough on 16 March 2010 (2 pages)
1 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Darren Peter Bullough on 16 March 2010 (2 pages)
1 June 2010Director's details changed for Gary Quentin Walker on 16 March 2010 (2 pages)
1 June 2010Director's details changed for Gary Quentin Walker on 16 March 2010 (2 pages)
1 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 March 2009Return made up to 16/03/09; full list of members (4 pages)
14 November 2008Registered office changed on 14/11/2008 from 4 newlay wood close horsforth leeds LS18 4SL (1 page)
14 November 2008Registered office changed on 14/11/2008 from 4 newlay wood close horsforth leeds LS18 4SL (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 May 2007Return made up to 16/03/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 16/03/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
5 September 2006Accounts made up to 31 October 2005 (5 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
11 April 2006Return made up to 16/03/06; full list of members (2 pages)
11 April 2006Return made up to 16/03/06; full list of members (2 pages)
25 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Ad 21/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
14 April 2005New director appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
16 March 2005Incorporation (9 pages)
16 March 2005Incorporation (9 pages)