Company NameSHM Plumbing Services Ltd.
Company StatusDissolved
Company Number07785815
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew Stephen Bolton
StatusClosed
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address140 Adel Lane
Leeds
West Yorkshire
LS16 8BX
Director NameMiss Nichola Jane Higton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(2 years after company formation)
Appointment Duration3 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
Director NameMr Paul McEnteggart
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressHcm House Elmsall Way
South Elmsall
Pontefract
West Yorkshire
WF9 2XX
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishNorth Elmsall
WardAckworth, North Elmsall and Upton
Built Up AreaSouth Elmsall/South Kirkby

Shareholders

50 at £1Jason Clifford Beedle
50.00%
Ordinary
50 at £1Jason Paul Adlam
50.00%
Ordinary

Financials

Year2014
Net Worth£1,145
Cash£835
Current Liabilities£7,400

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
17 October 2016Application to strike the company off the register (3 pages)
17 October 2016Application to strike the company off the register (3 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire WF9 2XX on 14 October 2015 (1 page)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(4 pages)
9 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(4 pages)
11 October 2013Appointment of Miss Nichola Jane Higton as a director (2 pages)
11 October 2013Termination of appointment of Paul Mcenteggart as a director (1 page)
11 October 2013Appointment of Miss Nichola Jane Higton as a director (2 pages)
11 October 2013Termination of appointment of Paul Mcenteggart as a director (1 page)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 October 2012Director's details changed for Mr Paul Mcenteggart on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mr Paul Mcenteggart on 1 September 2012 (2 pages)
15 October 2012Director's details changed for Mr Paul Mcenteggart on 1 September 2012 (2 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)