Company NameC. & V. Plumbing And Heating Limited
Company StatusDissolved
Company Number02882418
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers
Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Vivian Wyn Davies
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1994(2 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 10 July 2007)
RolePlumbing & Heating Contractor
Country of ResidenceWales
Correspondence AddressBriarfield
Main Road, New Brighton
Mold
Flintshire
CH7 6QW
Wales
Secretary NameChristine Mary O Hare
NationalityBritish
StatusClosed
Appointed06 April 2002(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 10 July 2007)
RoleAdministrator
Correspondence AddressThe Mount Truemans Way
Hawarden
Deeside
CH5 3LS
Wales
Director NameCatherine Allison Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(2 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 2002)
RoleClerk
Correspondence AddressHolmleigh Main Road
Sychdyn
Mold
Flintshire
CH7 6EA
Wales
Secretary NameCatherine Allison Davies
NationalityBritish
StatusResigned
Appointed04 January 1994(2 weeks, 1 day after company formation)
Appointment Duration8 years, 2 months (resigned 15 March 2002)
RoleClerk
Correspondence AddressHolmleigh Main Road
Sychdyn
Mold
Flintshire
CH7 6EA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1210 Centre Park Square
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£46,357
Current Liabilities£39,548

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
5 February 2007Application for striking-off (1 page)
3 January 2007Registered office changed on 03/01/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Registered office changed on 18/10/06 from: 14 bold street warrington cheshire WA1 1DL (1 page)
26 September 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2006Return made up to 20/12/05; full list of members (2 pages)
14 March 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 January 2005Return made up to 20/12/04; full list of members (6 pages)
1 July 2004Registered office changed on 01/07/04 from: hanrhys house main road new brighton mold flintshire CH7 6QW (1 page)
29 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 January 2004Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2000 (8 pages)
21 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(6 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
2 May 2002Director's particulars changed (1 page)
7 January 2002Return made up to 20/12/01; full list of members (6 pages)
14 February 2001Return made up to 20/12/00; full list of members (6 pages)
18 December 2000Accounts made up to 31 December 1999 (10 pages)
18 December 2000Accounts made up to 31 December 1998 (10 pages)
14 December 1999Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/12/99
(6 pages)
14 July 1999Accounts made up to 31 December 1997 (12 pages)
11 January 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1998Accounts made up to 31 December 1996 (10 pages)
16 June 1998Accounts made up to 31 December 1995 (9 pages)
18 December 1997Return made up to 20/12/97; no change of members
  • 363(287) ‐ Registered office changed on 18/12/97
(4 pages)
17 April 1997Accounts made up to 31 December 1994 (9 pages)
28 January 1997Return made up to 20/12/96; no change of members (4 pages)
28 January 1997Compulsory strike-off action has been discontinued (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
26 February 1994Memorandum and Articles of Association (5 pages)
20 December 1993Incorporation (19 pages)