Company NamePractical Plumbing And Heating Supplies Limited
Company StatusDissolved
Company Number08617000
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date4 August 2015 (8 years, 8 months 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 NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (closed 04 August 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressMeadow Star Place First Floor, Melody Ext. 22
Hartbeespoort
0216
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2013(same day as company formation)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressElizabeth House
13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1York Place Company Nominees LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
25 March 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 23 March 2015 (1 page)
25 March 2015Appointment of Mr Jonathon Charles Round as a director on 23 March 2015 (2 pages)
25 March 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 23 March 2015 (1 page)
25 March 2015Appointment of Mr Jonathon Charles Round as a director on 23 March 2015 (2 pages)
25 March 2015Termination of appointment of Willem Marthinus De Beer as a director on 23 March 2015 (1 page)
25 March 2015Termination of appointment of Willem Marthinus De Beer as a director on 23 March 2015 (1 page)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
26 July 2013Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
26 July 2013Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)