Company NameComplete Plumbing & Heating Supplies Limited
Company StatusDissolved
Company Number04818987
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date27 July 2011 (12 years, 9 months ago)
Previous NameOptima Heatcare Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Gibbs
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Butterwick Fields
Horwich
Bolton
BL6 5GY
Secretary NameJanine Gibbs
NationalityBritish
StatusClosed
Appointed01 June 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 27 July 2011)
RoleRecruitment
Correspondence Address85 Butterwick Fields
Horwich
Bolton
BL6 5GY
Director NameKevan Boardman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 27 July 2011)
RoleCompany Director
Country of ResidenceGreat Britian
Correspondence AddressBrownlow
New Road Anderton
Chorley
Lancs
PR6 9EX
Director NameJonathan Nisbet
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 27 July 2011)
RoleBranch Manager
Correspondence Address351 Bolton Road
Edgworth
Bolton
Lancashire
BL7 0AZ
Director NameAndrea Louise Gibbs
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrownlow
New Road Anderton
Chorley
PR6 9EX
Secretary NameJohn Gibbs
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address81 Leigh Road
Westhoughton
Bolton
Lancs
BL5 2JE

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£41,843
Cash£21,903
Current Liabilities£378,341

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 July 2011Final Gazette dissolved following liquidation (1 page)
27 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2011Notice of move from Administration to Dissolution (20 pages)
27 April 2011Notice of move from Administration to Dissolution on 19 April 2011 (20 pages)
23 November 2010Administrator's progress report to 21 October 2010 (20 pages)
23 November 2010Administrator's progress report to 21 October 2010 (20 pages)
14 September 2010Statement of affairs with form 2.14B (16 pages)
14 September 2010Statement of affairs with form 2.14B (16 pages)
2 July 2010Notice of deemed approval of proposals (1 page)
2 July 2010Notice of deemed approval of proposals (1 page)
22 June 2010Statement of administrator's proposal (33 pages)
22 June 2010Statement of administrator's proposal (33 pages)
10 May 2010Secretary's details changed for Janine Gibbs on 1 January 2010 (1 page)
10 May 2010Director's details changed for John Gibbs on 1 January 2010 (2 pages)
10 May 2010Secretary's details changed for Janine Gibbs on 1 January 2010 (1 page)
10 May 2010Director's details changed for John Gibbs on 1 January 2010 (2 pages)
10 May 2010Director's details changed for John Gibbs on 1 January 2010 (2 pages)
10 May 2010Secretary's details changed for Janine Gibbs on 1 January 2010 (1 page)
29 April 2010Appointment of an administrator (1 page)
29 April 2010Registered office address changed from Unit 7 Pearlbrook Industrial Estate Chorley New Road Horwich Bolton Lancashire BL6 5PX on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from Unit 7 Pearlbrook Industrial Estate Chorley New Road Horwich Bolton Lancashire BL6 5PX on 29 April 2010 (2 pages)
29 April 2010Appointment of an administrator (1 page)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
29 July 2009Return made up to 03/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
11 August 2008Return made up to 03/07/08; full list of members (4 pages)
11 August 2008Return made up to 03/07/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 February 2008Ad 31/01/08--------- £ si 36@1=36 £ ic 100/136 (2 pages)
6 February 2008Nc inc already adjusted 31/01/08 (2 pages)
6 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Ad 31/01/08--------- £ si 36@1=36 £ ic 100/136 (2 pages)
6 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2008Nc inc already adjusted 31/01/08 (2 pages)
6 February 2008New director appointed (2 pages)
5 February 2008Return made up to 03/07/07; full list of members (2 pages)
5 February 2008Return made up to 03/07/07; full list of members (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
11 September 2006Return made up to 03/07/06; full list of members (2 pages)
11 September 2006Return made up to 03/07/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 October 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2005Return made up to 03/07/05; full list of members (8 pages)
27 August 2005Particulars of mortgage/charge (7 pages)
27 August 2005Particulars of mortgage/charge (7 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: unit a, pearlbrook indust est chorley new road horwich, bolton lancs BL6 5PX (1 page)
3 May 2005Registered office changed on 03/05/05 from: unit a, pearlbrook indust est chorley new road horwich, bolton lancs BL6 5PX (1 page)
19 April 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2005Ad 29/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Company name changed optima heatcare LIMITED\certificate issued on 14/04/05 (2 pages)
14 April 2005Company name changed optima heatcare LIMITED\certificate issued on 14/04/05 (2 pages)
4 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
4 October 2004Return made up to 03/07/04; full list of members (7 pages)
4 October 2004Accounts made up to 31 July 2004 (1 page)
4 October 2004Return made up to 03/07/04; full list of members (7 pages)
3 July 2003Incorporation (10 pages)
3 July 2003Incorporation (10 pages)