Company NameSPT Plumbing & Heating Ltd
Company StatusDissolved
Company Number06116458
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameKimberley Robinson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(1 day after company formation)
Appointment Duration5 years, 2 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Windsor Drive
Mexborough
South Yorkshire
S64 0QZ
Director NameMr Steven Philip Taylor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(1 day after company formation)
Appointment Duration5 years, 2 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Windsor Drive
Mexborough
South Yorkshire
S64 0QZ
Secretary NameMr Steven Philip Taylor
NationalityBritish
StatusClosed
Appointed20 February 2007(1 day after company formation)
Appointment Duration5 years, 2 months (closed 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Windsor Drive
Mexborough
South Yorkshire
S64 0QZ
Secretary NameKimberley Robinson
NationalityBritish
StatusResigned
Appointed20 February 2007(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Windsor Drive
Mexborough
South Yorkshire
S64 0QZ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered Address10 Windsor Drive
Mexborough
South Yorkshire
S64 0QZ
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Director's details changed for Mr Steven Philip Taylor on 18 January 2010 (2 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(5 pages)
19 February 2010Director's details changed for Mr Steven Philip Taylor on 18 January 2010 (2 pages)
19 February 2010Director's details changed for Kimberley Robinson on 18 January 2010 (2 pages)
19 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 100
(5 pages)
19 February 2010Director's details changed for Kimberley Robinson on 18 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 April 2009Return made up to 19/02/09; full list of members (4 pages)
8 April 2009Return made up to 19/02/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Return made up to 19/02/08; full list of members (4 pages)
14 May 2008Appointment terminated secretary kimberley robinson (1 page)
14 May 2008Return made up to 19/02/08; full list of members (4 pages)
14 May 2008Appointment Terminated Secretary kimberley robinson (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Ad 15/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Registered office changed on 21/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
21 March 2007Registered office changed on 21/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
21 March 2007New secretary appointed;new director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
19 February 2007Incorporation (8 pages)
19 February 2007Incorporation (8 pages)