Company NameKRM Plumbing & Heating (Wirral) Limited
Company StatusDissolved
Company Number04789557
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Roger Masters
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thornton Avenue
Bebington
Merseyside
CH63 5QT
Wales
Secretary NameDeborah Anne Masters
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCo Secretary
Correspondence Address24 Thornton Avenue
Bebington
Merseyside
CH63 5QT
Wales
Director NameMrs Deborah Masters
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2016(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Deborah Anne Masters
50.00%
Ordinary
1 at £1Kenneth Roger Masters
50.00%
Ordinary

Financials

Year2014
Net Worth£1,479
Cash£5,218
Current Liabilities£15,040

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
5 April 2019Application to strike the company off the register (1 page)
24 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
18 July 2018Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 June 2018Change of details for Mrs Deborah Masters as a person with significant control on 1 May 2018 (2 pages)
25 June 2018Change of details for Mr Kenneth Roger Masters as a person with significant control on 1 May 2018 (2 pages)
25 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
18 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
18 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
17 May 2017Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 3rd Floor 51 Hamilton Square Birkenhead CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 17 May 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
18 April 2016Appointment of Mrs Deborah Masters as a director on 1 February 2016 (2 pages)
18 April 2016Appointment of Mrs Deborah Masters as a director on 1 February 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
8 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 April 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 28 February 2013 (1 page)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Kenneth Roger Masters on 5 June 2010 (2 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Kenneth Roger Masters on 5 June 2010 (2 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Kenneth Roger Masters on 5 June 2010 (2 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Return made up to 05/06/09; full list of members (3 pages)
19 August 2009Return made up to 05/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 July 2007Return made up to 05/06/07; full list of members (2 pages)
23 July 2007Return made up to 05/06/07; full list of members (2 pages)
3 July 2007Return made up to 05/06/06; full list of members (2 pages)
3 July 2007Return made up to 05/06/06; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 October 2005Return made up to 05/06/05; full list of members (2 pages)
10 October 2005Return made up to 05/06/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 05/06/04; full list of members (6 pages)
15 July 2004Return made up to 05/06/04; full list of members (6 pages)
14 July 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2004Ad 01/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: c/o north west registration services abbey chester cheshire CH1 2HU (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: c/o north west registration services abbey chester cheshire CH1 2HU (1 page)
19 June 2003Director resigned (1 page)
5 June 2003Incorporation (12 pages)
5 June 2003Incorporation (12 pages)