Company NameATG Plumbing & Heating Ltd
Company StatusDissolved
Company Number06746382
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan William Hughes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RolePlumbing And Heating Engineer
Country of ResidenceEngland
Correspondence Address21 Buckingham Avenue
Widnes
Cheshire
WA8 9EP
Director NameMrs Lyn Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address21 Buckingham Avenue
Widnes
Cheshire
WA8 9EP
Secretary NameMrs Karen Smith
StatusClosed
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressEntire Accounting Solutions 18 Heath Street
Golborne
Warrington
Cheshire
WA3 3AD

Location

Registered AddressVictoria House
488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,265
Cash£1,858
Current Liabilities£8,508

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
21 November 2011Application to strike the company off the register (3 pages)
21 November 2011Application to strike the company off the register (3 pages)
9 November 2011Registered office address changed from Entire Accounting Solutions 18 Heath Street Golborne Warrington Cheshire WA3 3AD on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Entire Accounting Solutions 18 Heath Street Golborne Warrington Cheshire WA3 3AD on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Entire Accounting Solutions 18 Heath Street Golborne Warrington Cheshire WA3 3AD on 9 November 2011 (1 page)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
19 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
26 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1,000
(5 pages)
26 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1,000
(5 pages)
22 September 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
22 September 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
28 January 2010Director's details changed for Mrs Lyn Hughes on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mrs Lyn Hughes on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Alan William Hughes on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Mrs Karen Jones on 1 October 2009 (1 page)
28 January 2010Director's details changed for Mr Alan William Hughes on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Mrs Karen Jones on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Mrs Karen Jones on 1 October 2009 (1 page)
28 January 2010Director's details changed for Mrs Lyn Hughes on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Alan William Hughes on 1 October 2009 (2 pages)
11 November 2008Incorporation (18 pages)
11 November 2008Incorporation (18 pages)