Company NameDS Plumbing & Heating Limited
Company StatusDissolved
Company Number05115450
CategoryPrivate Limited Company
Incorporation Date29 April 2004(19 years, 12 months ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Colin Butler
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(6 days after company formation)
Appointment Duration6 years, 8 months (closed 06 January 2011)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address31 Foundry Lane
Highfield
Wigan
Lancashire
WN3 6BW
Director NameStuart Woods
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(6 days after company formation)
Appointment Duration6 years, 8 months (closed 06 January 2011)
RolePlumbing & Heating Engineer
Correspondence Address3 Blundells Court
Highfield
Wigan
Lancashire
WN3 6BW
Secretary NameMr David Colin Butler
NationalityBritish
StatusClosed
Appointed05 May 2004(6 days after company formation)
Appointment Duration6 years, 8 months (closed 06 January 2011)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address31 Foundry Lane
Highfield
Wigan
Lancashire
WN3 6BW
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 January 2011Final Gazette dissolved following liquidation (1 page)
6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
3 August 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
3 August 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 7 January 2009 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 7 January 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton greater manchester BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
11 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2008Registered office changed on 11/01/08 from: 31 foundry lane highfield wigan WN3 6BW (1 page)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2008Statement of affairs (6 pages)
11 January 2008Appointment of a voluntary liquidator (1 page)
11 January 2008Registered office changed on 11/01/08 from: 31 foundry lane highfield wigan WN3 6BW (1 page)
11 January 2008Statement of affairs (6 pages)
19 July 2007Return made up to 29/04/07; full list of members (3 pages)
19 July 2007Return made up to 29/04/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 July 2006Return made up to 29/04/06; full list of members (8 pages)
26 July 2006Return made up to 29/04/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 September 2005Return made up to 29/04/05; full list of members (3 pages)
16 September 2005Return made up to 29/04/05; full list of members (3 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Secretary resigned (1 page)
29 April 2004Incorporation (12 pages)
29 April 2004Incorporation (12 pages)