Company NameT W Heating And Plumbing Limited
Company StatusDissolved
Company Number05818786
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 10 months ago)
Dissolution Date25 December 2014 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gary Tuffnell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RolePlumbing
Country of ResidenceEngland
Correspondence Address16 Adstone Road
Caddington
Luton
Bedfordshire
LU1 4JF
Director NameDavid Ian Waters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RolePlumbing
Country of ResidenceUnited Kingdom
Correspondence Address63 Leighton Road
Toddington
Bedfordshire
LU5 6AL
Secretary NameDavid Ian Waters
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RolePlumbing
Country of ResidenceUnited Kingdom
Correspondence Address63 Leighton Road
Toddington
Bedfordshire
LU5 6AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Ian Waters
50.00%
Ordinary
50 at £1Gary Tuffnell
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,388
Cash£2,000
Current Liabilities£568,709

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved following liquidation (1 page)
25 September 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
25 September 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
24 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (15 pages)
24 September 2013Liquidators' statement of receipts and payments to 19 July 2013 (15 pages)
24 September 2013Liquidators statement of receipts and payments to 19 July 2013 (15 pages)
25 September 2012Liquidators' statement of receipts and payments to 19 July 2012 (14 pages)
25 September 2012Liquidators statement of receipts and payments to 19 July 2012 (14 pages)
25 September 2012Liquidators' statement of receipts and payments to 19 July 2012 (14 pages)
13 March 2012Registered office address changed from 100-102 st James Road Northampton Northamptonshire NN5 5LF on 13 March 2012 (2 pages)
13 March 2012Registered office address changed from 100-102 st James Road Northampton Northamptonshire NN5 5LF on 13 March 2012 (2 pages)
4 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2011Appointment of a voluntary liquidator (1 page)
4 August 2011Appointment of a voluntary liquidator (1 page)
4 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2011Statement of affairs with form 4.19 (7 pages)
4 August 2011Statement of affairs with form 4.19 (7 pages)
28 June 2011Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from Church View Chambers 38 Market Square Toddington Dunstable Bedfordshire LU5 6BS on 28 June 2011 (2 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(5 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Director's details changed for Gary Tuffnell on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for David Ian Waters on 1 October 2009 (2 pages)
8 June 2010Director's details changed for David Ian Waters on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Gary Tuffnell on 1 October 2009 (2 pages)
8 June 2010Director's details changed for David Ian Waters on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Gary Tuffnell on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
9 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 16/05/07; full list of members (2 pages)
30 May 2007Return made up to 16/05/07; full list of members (2 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
14 June 2006Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2006Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
16 May 2006Incorporation (16 pages)
16 May 2006Incorporation (16 pages)