Company NameGARY Jones Plumbing And Heating Limited
Company StatusDissolved
Company Number05726229
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date29 October 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameGary Stephen Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Pasture Way
Whitwood
Castleford
West Yorkshire
WF10 5TN
Secretary NameMr David Rawlinson
NationalityBritish
StatusClosed
Appointed31 January 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 29 October 2010)
RoleAccountant
Correspondence Address53 William Street
Lock Lane
Castleford
West Yorkshire
WF10 2LP
Secretary NameSheryl Anne Jones
NationalityBritish
StatusResigned
Appointed01 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Kingston Drive
Normanton
Wakefield
West Yorkshire
WF6 1TS
Director NameSheryl Anne Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2008)
RolePlumbing
Correspondence Address39 Kingston Drive
Normanton
Wakefield
West Yorkshire
WF6 1TS
Director NameMr Mathew Scott Horner
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2009)
RolePlumber
Country of ResidenceEngland
Correspondence Address24 Willow Bridge Close
Castleford
West Yorkshire
WF10 5TQ

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£93,363
Current Liabilities£286,606

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2010Final Gazette dissolved following liquidation (1 page)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-17
(1 page)
24 August 2009Appointment of a voluntary liquidator (1 page)
24 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2009Statement of affairs with form 4.19 (6 pages)
24 August 2009Statement of affairs with form 4.19 (6 pages)
29 July 2009Registered office changed on 29/07/2009 from 18 pasture way castleford west yorkshire WF10 5TN united kingdom (1 page)
29 July 2009Registered office changed on 29/07/2009 from 18 pasture way castleford west yorkshire WF10 5TN united kingdom (1 page)
15 May 2009Appointment Terminated Director mathew horner (1 page)
15 May 2009Appointment terminated director mathew horner (1 page)
1 April 2009Return made up to 01/03/09; full list of members (4 pages)
1 April 2009Return made up to 01/03/09; full list of members (4 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Appointment terminated director sheryl jones (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from unit B17 whitwood enterprise park, speedwell road castleford WF10 5PY (1 page)
31 March 2009Appointment Terminated Director sheryl jones (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Director's Change of Particulars / gary jones / 01/11/2008 / HouseName/Number was: , now: 18; Street was: 39 kingston drive, now: pasture way; Post Town was: normanton, now: castleford; Post Code was: WF6 1TS, now: WF10 5TN; Country was: , now: united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from unit B17 whitwood enterprise park, speedwell road castleford WF10 5PY (1 page)
31 March 2009Director's change of particulars / gary jones / 01/11/2008 (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2008Director appointed mr mathew scott horner (1 page)
7 October 2008Director appointed mr mathew scott horner (1 page)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 01/03/08; full list of members (3 pages)
28 March 2008Return made up to 01/03/08; full list of members (3 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 April 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 19/04/07
(6 pages)
19 April 2007Return made up to 01/03/07; full list of members (6 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
1 March 2006Incorporation (14 pages)
1 March 2006Incorporation (14 pages)