Company NameWillerby Bathrooms Heating & Gas Services Limited
Company StatusDissolved
Company Number07190597
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)
Previous NameWillerby Heating Mechanical & Gas Services Limited

Business Activity

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

Directors

Director NameMr Andrew Gill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Gordon Street The Boulevard
Hull
East Yorkshire
HU3 3HN
Director NameMr Christopher Cutler
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Legard Drive
Anlaby
Hull
HU10 6UN
Director NameMr Paul Cutler
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Taunton Road
Hull
HU4 7JX
Director NameMr David Michael Cutler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2011)
RolePlumber
Country of ResidenceEngland
Correspondence Address90 Wolfreton Lane
Willerby
East Yorkshire
HU10 6PT

Location

Registered AddressLindsay House 15-17 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 October 2011Termination of appointment of Paul Cutler as a director on 31 October 2011 (1 page)
31 October 2011Termination of appointment of Paul Cutler as a director (1 page)
25 October 2011Termination of appointment of David Michael Cutler as a director on 25 October 2011 (1 page)
25 October 2011Termination of appointment of David Cutler as a director (1 page)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 4
(5 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 4
(5 pages)
16 September 2010Appointment of Mr David Michael Cutler as a director (2 pages)
16 September 2010Appointment of Mr Andrew Gill as a director (2 pages)
16 September 2010Appointment of Mr Andrew Gill as a director (2 pages)
16 September 2010Appointment of Mr David Michael Cutler as a director (2 pages)
26 August 2010Termination of appointment of Christopher Cutler as a director (1 page)
26 August 2010Termination of appointment of Christopher Cutler as a director (1 page)
26 July 2010Change of name notice (2 pages)
26 July 2010Change of name notice (2 pages)
26 July 2010Company name changed willerby heating mechanical & gas services LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
26 July 2010Company name changed willerby heating mechanical & gas services LIMITED\certificate issued on 26/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
(2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)