Company NameATC Plumbing & Heating Ltd
Company StatusDissolved
Company Number05624887
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 4 months ago)
Dissolution Date21 September 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameDvaine Pantling
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address140 St Albans Road
Havant
Hampshire
PO9 2LA
Secretary NameJohn Bone
NationalityBritish
StatusResigned
Appointed31 October 2006(11 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Secretary NameMiss Catherine Ellis
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 St Albans Road
Havant
Hampshire
PO9 2LA
Secretary NameMiss Catherine Ellis
NationalityBritish
StatusResigned
Appointed01 November 2007(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 St Albans Road
Havant
Hampshire
PO9 2LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Levell & Co
Atlantic Business Centre Atlantic Street
Altrincham
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£83,261
Gross Profit£50,066
Net Worth£713
Current Liabilities£11,868

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 September 2010Final Gazette dissolved following liquidation (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2010Completion of winding up (1 page)
21 June 2010Completion of winding up (1 page)
23 July 2008Order of court to wind up (1 page)
23 July 2008Order of court to wind up (1 page)
18 July 2008Order of court to wind up (2 pages)
18 July 2008Order of court to wind up (2 pages)
10 April 2008Appointment terminated secretary catherine ellis (1 page)
10 April 2008Appointment Terminated Secretary catherine ellis (1 page)
31 March 2008Appointment terminated director dvaine pantling (1 page)
31 March 2008Appointment Terminated Director dvaine pantling (1 page)
31 March 2008Registered office changed on 31/03/2008 from 4 harts farm way havant hants PO9 1HU (1 page)
31 March 2008Registered office changed on 31/03/2008 from 4 harts farm way havant hants PO9 1HU (1 page)
6 March 2008Registered office changed on 06/03/2008 from 140 st albans road, west leigh havant hampshire PO9 2LA (1 page)
6 March 2008Registered office changed on 06/03/2008 from 140 st albans road, west leigh havant hampshire PO9 2LA (1 page)
18 December 2007Registered office changed on 18/12/07 from: 140 st albans road, west liegh havant hampshire PO9 2LA (1 page)
18 December 2007Registered office changed on 18/12/07 from: 140 st albans road, west liegh havant hampshire PO9 2LA (1 page)
18 December 2007Return made up to 16/11/07; full list of members (2 pages)
18 December 2007Return made up to 16/11/07; full list of members (2 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
1 November 2007Registered office changed on 01/11/07 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
1 November 2007Secretary resigned (1 page)
3 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
3 March 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
2 March 2007Return made up to 16/11/06; full list of members (3 pages)
2 March 2007Return made up to 16/11/06; full list of members (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 140 st albans road havant hants PO9 2LA (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 140 st albans road havant hants PO9 2LA (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
16 January 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
21 July 2006Ad 01/04/06--------- £ si 97@1=97 £ ic 1/98 (2 pages)
21 July 2006Ad 01/04/06--------- £ si 97@1=97 £ ic 1/98 (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Registered office changed on 25/11/05 from: 102 albert road southsea hants PO5 2SN (1 page)
25 November 2005Registered office changed on 25/11/05 from: 102 albert road southsea hants PO5 2SN (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Incorporation (9 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Incorporation (9 pages)