Company NameUrmston Plumbing & Heating Centre Ltd
Company StatusDissolved
Company Number02680448
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Dissolution Date3 October 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameBeverley Ann Yates
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(14 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 03 October 2018)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address15 Belgrave Avenue
Urmston
Lancashire
M41 8SR
Secretary NameMrs Beverley Ann Yates
StatusClosed
Appointed01 March 2010(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 03 October 2018)
RoleCompany Director
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Alan David Yates
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Road
Urmston
Manchester
Lancashire
M41 9HB
Director NamePhilip James Yates
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(same day as company formation)
RoleSalesman
Correspondence Address6 Kendal Avenue
Flixton
Urmston
Manchester
M41 8SH
Secretary NameMr Alan David Yates
NationalityBritish
StatusResigned
Appointed23 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Road
Urmston
Manchester
Lancashire
M41 9HB
Director NameMr Keith Paul Whittaker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 months, 4 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 21 March 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Elm Grove
Urmston
Manchester
M41 9LN
Director NameMr Keith Paul Whittaker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(5 months, 4 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 21 March 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Elm Grove
Urmston
Manchester
M41 9LN
Director NameAled Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2006)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsnorth Road
Urmston
Manchester
Lancashire
M41 8SL
Secretary NamePhilip James Yates
NationalityBritish
StatusResigned
Appointed01 September 2006(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2010)
RoleSales Manager
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2009
Net Worth-£60,641
Cash£66
Current Liabilities£184,784

Accounts

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

Filing History

3 October 2018Final Gazette dissolved following liquidation (1 page)
3 July 2018Completion of winding up (1 page)
16 February 2011Termination of appointment of Keith Whittaker as a director (4 pages)
16 February 2011Termination of appointment of Keith Whittaker as a director (4 pages)
25 September 2010Order of court to wind up (2 pages)
25 September 2010Order of court to wind up (2 pages)
29 July 2010Secretary's details changed for Philip James Yates on 1 March 2010 (1 page)
29 July 2010Secretary's details changed for Philip James Yates on 1 March 2010 (1 page)
29 July 2010Secretary's details changed for Philip James Yates on 1 March 2010 (1 page)
28 July 2010Appointment of Mrs Beverley Ann Yates as a secretary (1 page)
28 July 2010Termination of appointment of Philip Yates as a secretary (1 page)
28 July 2010Appointment of Mrs Beverley Ann Yates as a secretary (1 page)
28 July 2010Termination of appointment of Philip Yates as a secretary (1 page)
26 July 2010Registered office address changed from 104 Flixton Road Urmston Manchester M41 5AL on 26 July 2010 (1 page)
26 July 2010Registered office address changed from 104 Flixton Road Urmston Manchester M41 5AL on 26 July 2010 (1 page)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 1,000
(5 pages)
20 January 2010Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2010-01-20
  • GBP 1,000
(5 pages)
20 January 2010Director's details changed for Beverley Ann Yates on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Keith Paul Whittaker on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Beverley Ann Yates on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Keith Paul Whittaker on 20 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
13 January 2009Return made up to 13/01/09; full list of members (4 pages)
12 February 2008Return made up to 14/01/08; full list of members (3 pages)
12 February 2008Return made up to 14/01/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006Secretary resigned;director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Secretary resigned;director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
7 April 2006Return made up to 14/01/06; full list of members (7 pages)
7 April 2006Return made up to 14/01/06; full list of members (7 pages)
1 March 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
1 March 2006Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 January 2005Return made up to 14/01/05; full list of members (7 pages)
10 January 2005Return made up to 14/01/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
22 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 March 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
26 March 2003Return made up to 14/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 March 2002Return made up to 14/01/02; full list of members (6 pages)
6 March 2002Return made up to 14/01/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
23 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
19 October 2000Accounts for a small company made up to 28 February 2000 (7 pages)
2 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 January 1999Return made up to 14/01/99; no change of members (4 pages)
24 January 1999Return made up to 14/01/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 February 1998Return made up to 18/01/98; no change of members (4 pages)
6 February 1998Return made up to 18/01/98; no change of members (4 pages)
5 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
26 March 1997Return made up to 18/01/97; full list of members (6 pages)
26 March 1997Return made up to 18/01/97; full list of members (6 pages)
18 October 1996Accounts for a small company made up to 29 February 1996 (4 pages)
18 October 1996Accounts for a small company made up to 29 February 1996 (4 pages)
14 April 1996Ad 28/02/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
14 April 1996Ad 28/02/96--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
12 February 1996Return made up to 18/01/96; no change of members (4 pages)
12 February 1996Return made up to 18/01/96; no change of members (4 pages)
23 February 1994Ad 19/01/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 February 1994Ad 19/01/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
17 July 1992Registered office changed on 17/07/92 from: 138A northenden rd sale moor manchester M33 3HE (1 page)
17 July 1992Registered office changed on 17/07/92 from: 138A northenden rd sale moor manchester M33 3HE (1 page)
23 January 1992Incorporation (13 pages)
23 January 1992Incorporation (13 pages)