Company NameGodley Plumbing & Heating Limited
Company StatusDissolved
Company Number06512671
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Arrowsmith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lodge Lane
Hyde
Cheshire
SK14 4JH
Secretary NameMr David Arrowsmith
StatusClosed
Appointed26 February 2010(2 years after company formation)
Appointment Duration5 years, 4 months (closed 14 July 2015)
RoleCompany Director
Correspondence Address26 Lodge Lane
Hyde
Cheshire
SK14 4JH
Secretary NameYvonne Athene Arrowsmith
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Calland Avenue
Godley
Hyde
Cheshire
SK14 2PG

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1David Arrowsmith
100.00%
Ordinary

Financials

Year2014
Net Worth£248
Cash£3,035
Current Liabilities£2,920

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Appointment of Mr David Arrowsmith as a secretary (2 pages)
11 October 2010Termination of appointment of Yvonne Arrowsmith as a secretary (1 page)
16 September 2010Director's details changed for Mr David Arrowsmith on 10 June 2010 (2 pages)
15 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for David Arrowsmith on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Arrowsmith on 1 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 March 2009Return made up to 25/02/09; full list of members (3 pages)
9 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 February 2008Incorporation (16 pages)