Company NameVanguard Plumbing And Heating Services Limited
Company StatusDissolved
Company Number07739148
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameRag Safety Supplies Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nigel James Pierce
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVanguard House Vanguard Business Park
Hamilton Street
Oldham
Lancashire
OL4 1DA
Director NameMr Colin Stack
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVanguard House Vanguard Business Park
Hamilton Street
Oldham
Lancashire
OL4 1DA
Director NameMr Raymond John Adderley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rookwood
Chadderton
Oldham
Lancashire
OL1 2TU
Director NameMr Nigel James Pierce
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rookwood
Chadderton
Oldham
Lancashire
OL1 2TU
Director NameMr Raymond John Adderley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rookwood
Chadderton
Oldham
Lancashire
OL1 2TU

Contact

Websitewww.oldhammotorgroup.com
Telephone0161 8500535
Telephone regionManchester

Location

Registered AddressVanguard House Vanguard Business Park
Hamilton Street
Oldham
Lancashire
OL4 1DA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Nigel Pierce
51.00%
Ordinary
49 at £1Colin Stack
49.00%
Ordinary

Financials

Year2014
Turnover£79,664
Gross Profit£59,501
Net Worth£11,034
Current Liabilities£20,862

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

28 May 2013Delivered on: 14 June 2013
Persons entitled: Nigel Pierce

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2017Voluntary strike-off action has been suspended (1 page)
9 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (2 pages)
25 September 2017Application to strike the company off the register (2 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Registered office address changed from 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN England to Vanguard House Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN England to Vanguard House Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 24 May 2017 (1 page)
22 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
22 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
25 January 2017Registered office address changed from Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN to 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN to 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN on 25 January 2017 (1 page)
25 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
11 May 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
11 May 2015Total exemption full accounts made up to 28 February 2015 (13 pages)
22 February 2015Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU to Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN on 22 February 2015 (1 page)
22 February 2015Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU to Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN on 22 February 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 October 2014Director's details changed for Mr Coling Stack on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Coling Stack on 16 October 2014 (2 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
8 April 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
8 April 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
9 October 2013Registered office address changed from 11 Rookwood Chadderton Oldham Lancashire OL1 2TU England on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 11 Rookwood Chadderton Oldham Lancashire OL1 2TU England on 9 October 2013 (1 page)
14 June 2013Registration of charge 077391480001 (58 pages)
14 June 2013Registration of charge 077391480001 (58 pages)
16 May 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 May 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
14 May 2013Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page)
14 May 2013Appointment of Mr Coling Stack as a director (2 pages)
14 May 2013Appointment of Mr Coling Stack as a director (2 pages)
27 March 2013Appointment of Mr Nigel Pierce as a director (2 pages)
27 March 2013Appointment of Mr Nigel Pierce as a director (2 pages)
27 March 2013Termination of appointment of Raymond Adderley as a director (1 page)
27 March 2013Termination of appointment of Raymond Adderley as a director (1 page)
7 February 2013Company name changed rag safety supplies LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2013Company name changed rag safety supplies LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2012Termination of appointment of Nigel Pierce as a director (1 page)
14 December 2012Termination of appointment of Nigel Pierce as a director (1 page)
4 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
7 December 2011Appointment of Mr Raymond John Adderley as a director (2 pages)
7 December 2011Appointment of Mr Raymond John Adderley as a director (2 pages)
15 August 2011Termination of appointment of Raymond Adderley as a director (1 page)
15 August 2011Termination of appointment of Raymond Adderley as a director (1 page)
15 August 2011Appointment of Mr Nigel James Pierce as a director (2 pages)
15 August 2011Appointment of Mr Nigel James Pierce as a director (2 pages)
12 August 2011Incorporation (28 pages)
12 August 2011Incorporation (28 pages)