Company NameDeanfield Plumbing And Heating Limited
DirectorsRobert Anderson and Julia Rose Ann Yates
Company StatusDissolved
Company Number03131326
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Previous NameBoostultra Limited

Business Activity

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

Directors

Director NameRobert Anderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Correspondence Address26 Lawson Avenue
Gatley
Cheadle
Cheshire
SK8 4PL
Director NameMrs Julia Rose Ann Yates
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address36 Meltham Close
Heaton Mersey
Stockport
Cheshire
SK4 3BD
Secretary NameRobert Anderson
NationalityBritish
StatusCurrent
Appointed27 June 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Correspondence Address26 Lawson Avenue
Gatley
Cheadle
Cheshire
SK8 4PL
Director NameNorman Alan McKee
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1997)
RoleAuditor
Correspondence Address14 West Lea
Denton
Manchester
M34 6BQ
Director NameSheila Agnes McKee
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 1997)
RolePersonal Assistant
Correspondence Address14 West Lea
Denton
Manchester
M34 6BQ
Secretary NameNorman Alan McKee
NationalityBritish
StatusResigned
Appointed16 January 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 1997)
RoleAuditor
Correspondence Address14 West Lea
Denton
Manchester
M34 6BQ
Director NameMr Philip Yates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 29 August 1997)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address36 Meltham Close
Heaton Mersey
Stockport
Cheshire
SK4 3BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 January 1997 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 January

Filing History

20 February 1999Dissolved (1 page)
20 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 1998Statement of affairs (6 pages)
15 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1998Appointment of a voluntary liquidator (1 page)
10 May 1998Registered office changed on 10/05/98 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 February 1998Full accounts made up to 30 January 1997 (6 pages)
5 February 1998Return made up to 28/11/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
3 September 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 63 wilmslow road handforth wilmslow cheshire SK9 3EN (1 page)
13 March 1997Return made up to 28/11/96; full list of members (6 pages)
14 January 1997Accounting reference date extended from 30/11/96 to 30/01/97 (1 page)
20 February 1996Company name changed boostultra LIMITED\certificate issued on 21/02/96 (2 pages)
12 February 1996Registered office changed on 12/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1995Incorporation (12 pages)