Company Name1st Class Gas & Plumbing Services Limited
Company StatusDissolved
Company Number06250349
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date6 March 2013 (11 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul William Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stenhills Crescent
Runcorn
Cheshire
WA7 5ED
Secretary NameMr Paul William Thomas
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stenhills Crescent
Runcorn
Cheshire
WA7 5ED
Director NamePaul Farrow
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleHeating Engineer
Correspondence Address49 Marina Village
Preston Brook
Runcorn
Cheshire
WA7 3BH

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 March 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
6 December 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
17 February 2012Liquidators statement of receipts and payments to 23 January 2012 (6 pages)
17 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (6 pages)
17 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (6 pages)
27 January 2011Statement of affairs with form 4.19 (5 pages)
27 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-24
(1 page)
27 January 2011Appointment of a voluntary liquidator (1 page)
27 January 2011Statement of affairs with form 4.19 (5 pages)
19 January 2011Registered office address changed from 6 Stenhills Crescent Runcorn Cheshire WA7 5ED England on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 6 Stenhills Crescent Runcorn Cheshire WA7 5ED England on 19 January 2011 (2 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(4 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 1
(4 pages)
13 June 2010Director's details changed for Paul William Thomas on 17 May 2010 (2 pages)
13 June 2010Director's details changed for Paul William Thomas on 17 May 2010 (2 pages)
9 June 2010Registered office address changed from 49 Marina Village, Preston Brook Runcorn Cheshire WA7 3BH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 49 Marina Village, Preston Brook Runcorn Cheshire WA7 3BH on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 49 Marina Village, Preston Brook Runcorn Cheshire WA7 3BH on 9 June 2010 (1 page)
24 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2009Termination of appointment of Paul Farrow as a director (2 pages)
4 November 2009Termination of appointment of Paul Farrow as a director (2 pages)
15 June 2009Return made up to 17/05/09; full list of members (4 pages)
15 June 2009Return made up to 17/05/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 June 2008Return made up to 17/05/08; full list of members (4 pages)
13 June 2008Return made up to 17/05/08; full list of members (4 pages)
17 May 2007Incorporation (11 pages)
17 May 2007Incorporation (11 pages)