Company NameD&S Plumbing & Heating Supplies Ltd
Company StatusDissolved
Company Number06245567
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date4 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameDavid Philip Cook
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleManager
Correspondence Address222 Barnby Dun Road
Claylane
Doncaster
South Yorkshire
DN2 4RF
Director NameStuart Brian Peet
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleManager
Correspondence Address335 Lonsdale Avenue
Intake
Doncaster
South Yorkshire
DN2 6HW
Secretary NameStuart Brian Peet
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleManager
Correspondence Address335 Lonsdale Avenue
Intake
Doncaster
South Yorkshire
DN2 6HW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address222 Barnby Dunn Road
Claylane
Doncaster
DN2 4RF
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Shareholders

500 at 1David Philip Cook
50.00%
Ordinary
500 at 1Stuart Brian Peet
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Completion of winding up (1 page)
4 December 2012Completion of winding up (1 page)
29 June 2009Order of court to wind up (2 pages)
29 June 2009Order of court to wind up (2 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Return made up to 14/05/08; full list of members (4 pages)
13 August 2008Return made up to 14/05/08; full list of members (4 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed;new director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Secretary resigned (1 page)
14 May 2007Incorporation (13 pages)
14 May 2007Incorporation (13 pages)