Company NameD.J. Geer Plumbing & Heating Limited
DirectorsMarie Jennifer Jacqueline Leeming and David John Geer
Company StatusDissolved
Company Number02843399
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMarie Jennifer Jacqueline Leeming
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1993(same day as company formation)
RoleSolicitor
Correspondence Address79 Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Secretary NameDavid John Geer
NationalityBritish
StatusCurrent
Appointed09 August 1993(same day as company formation)
RolePlumbing & Heating
Correspondence Address117 Gravel Lane
Wilmslow
Cheshire
SK9 6EG
Director NameDavid John Geer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(1 year after company formation)
Appointment Duration29 years, 8 months
RolePlumber
Correspondence Address117 Gravel Lane
Wilmslow
Cheshire
SK9 6EG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRoyce Peeling Green
Hilton Chamber 15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

27 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
16 February 1998Registered office changed on 16/02/98 from: 117 gravel lane wilmslow cheshire SK9 6EG (1 page)
12 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 1998Appointment of a voluntary liquidator (1 page)
12 February 1998Statement of affairs (5 pages)
16 October 1997Return made up to 09/08/96; no change of members (4 pages)
16 October 1997Return made up to 09/08/97; full list of members (5 pages)
11 September 1996Accounts for a small company made up to 30 September 1995 (4 pages)
14 April 1996Return made up to 09/08/95; full list of members (4 pages)
12 December 1995Accounts for a small company made up to 30 September 1994 (4 pages)