Company NameG. M. Heating & Plumbing Limited
Company StatusDissolved
Company Number04340870
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 3 months ago)
Dissolution Date26 February 2020 (4 years, 1 month ago)
Previous NamesGrand Mutual Plumbing Limited and Grant Mitchell Plumbing Limited

Business Activity

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

Directors

Director NameMr Grant Mitchell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStafford House Stafford Park 4
Telford
Shropshire
TF3 3BA
Secretary NameNancy Jane Luck
NationalityBritish
StatusClosed
Appointed14 December 2001(same day as company formation)
RoleSecretary
Correspondence Address3 Harley
Near Cressage
Shrewsbury
Salop
SY5 6LP
Wales
Director NameMr Richard Ian Ennis Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(11 years, 1 month after company formation)
Appointment Duration7 years (closed 26 February 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBridgestones Limited 125-127 Union Street
Oldham
Lancashire
OL1 1TE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,616
Cash£13,604
Current Liabilities£226,216

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 February 2020Final Gazette dissolved following liquidation (1 page)
26 November 2019Return of final meeting in a creditors' voluntary winding up (5 pages)
7 September 2019Liquidators' statement of receipts and payments to 23 February 2019 (13 pages)
2 August 2018Liquidators' statement of receipts and payments to 23 February 2018 (13 pages)
22 September 2017Liquidators' statement of receipts and payments to 23 February 2017 (11 pages)
22 September 2017Liquidators' statement of receipts and payments to 23 February 2017 (11 pages)
14 July 2015Satisfaction of charge 043408700004 in full (1 page)
14 July 2015Satisfaction of charge 043408700004 in full (1 page)
16 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 June 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 March 2015Registered office address changed from Unit 6 Stafford Park 12 Telford Shropshire TF3 3BJ to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 13 March 2015 (2 pages)
13 March 2015Registered office address changed from Unit 6 Stafford Park 12 Telford Shropshire TF3 3BJ to Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE on 13 March 2015 (2 pages)
5 March 2015Statement of affairs with form 4.19 (13 pages)
5 March 2015Statement of affairs with form 4.19 (13 pages)
5 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-24
(1 page)
5 March 2015Appointment of a voluntary liquidator (1 page)
5 March 2015Appointment of a voluntary liquidator (1 page)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
28 August 2014Registration of charge 043408700005, created on 28 August 2014 (32 pages)
28 August 2014Registration of charge 043408700005, created on 28 August 2014 (32 pages)
7 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
7 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
25 July 2014Registration of charge 043408700004, created on 25 July 2014 (14 pages)
25 July 2014Registration of charge 043408700004, created on 25 July 2014 (14 pages)
6 June 2014Registered office address changed from Stafford House Unit E7 Stafford Park 4 Telford Shropshire TF3 3BA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Stafford House Unit E7 Stafford Park 4 Telford Shropshire TF3 3BA on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Stafford House Unit E7 Stafford Park 4 Telford Shropshire TF3 3BA on 6 June 2014 (1 page)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
13 July 2013Registration of charge 043408700003 (26 pages)
13 July 2013Registration of charge 043408700003 (26 pages)
20 June 2013Appointment of Mr Richard Ian Ennis Jones as a director (2 pages)
20 June 2013Appointment of Mr Richard Ian Ennis Jones as a director (2 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2010Director's details changed for Mr Grant Mitchell on 14 December 2009 (2 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Grant Mitchell on 14 December 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 January 2009Return made up to 14/12/08; full list of members (3 pages)
20 January 2009Return made up to 14/12/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
11 January 2008Return made up to 14/12/07; full list of members (2 pages)
11 January 2008Return made up to 14/12/07; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 February 2007Return made up to 14/12/06; full list of members (6 pages)
13 February 2007Return made up to 14/12/06; full list of members (6 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
23 December 2005Return made up to 14/12/05; full list of members (6 pages)
23 December 2005Registered office changed on 23/12/05 from: c/o bss & co, lloyds bank chambers, 7 park street shifnal shropshire TF11 9BE (1 page)
23 December 2005Return made up to 14/12/05; full list of members (6 pages)
23 December 2005Registered office changed on 23/12/05 from: c/o bss & co, lloyds bank chambers, 7 park street shifnal shropshire TF11 9BE (1 page)
24 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
24 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
26 September 2005Company name changed grant mitchell plumbing LIMITED\certificate issued on 26/09/05 (3 pages)
26 September 2005Company name changed grant mitchell plumbing LIMITED\certificate issued on 26/09/05 (3 pages)
21 December 2004Return made up to 14/12/04; full list of members (6 pages)
21 December 2004Return made up to 14/12/04; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 April 2004Ad 28/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2004Ad 28/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2003Return made up to 14/12/03; full list of members (6 pages)
19 December 2003Return made up to 14/12/03; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 January 2003Return made up to 14/12/02; full list of members (6 pages)
30 January 2003Return made up to 14/12/02; full list of members (6 pages)
18 March 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
18 March 2002Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
25 January 2002Memorandum and Articles of Association (15 pages)
25 January 2002Memorandum and Articles of Association (15 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New secretary appointed (2 pages)
20 December 2001Company name changed grand mutual plumbing LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed grand mutual plumbing LIMITED\certificate issued on 20/12/01 (2 pages)
14 December 2001Incorporation (19 pages)
14 December 2001Incorporation (19 pages)