GEORGE HOWE (PLUMBING & HEATING) LIMITED

Register to unlock more data on OkredoRegister

GEORGE HOWE (PLUMBING & HEATING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03557390

Incorporation date

04/05/1998

Size

Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1998)
dot icon16/06/2017
Final Gazette dissolved following liquidation
dot icon16/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/04/2016
Liquidators' statement of receipts and payments to 2016-01-31
dot icon11/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-12
dot icon12/04/2015
Liquidators' statement of receipts and payments to 2015-01-31
dot icon01/04/2014
Liquidators' statement of receipts and payments to 2014-01-31
dot icon09/04/2013
Liquidators' statement of receipts and payments to 2013-01-31
dot icon04/04/2012
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 2012-04-05
dot icon12/02/2012
Statement of affairs with form 4.19
dot icon12/02/2012
Appointment of a voluntary liquidator
dot icon12/02/2012
Resolutions
dot icon15/01/2012
Registered office address changed from Lambs Cottage Rennys Lane Dragonville Indusrial Estate Durham Co Durham DH1 2RE on 2012-01-16
dot icon19/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon19/06/2011
Director's details changed for Susan Elizabeth Burton on 2011-05-05
dot icon19/06/2011
Director's details changed for John Henry Moderate on 2011-05-05
dot icon19/06/2011
Director's details changed for Stephen Burton on 2011-05-05
dot icon11/04/2011
Annual return made up to 2010-04-05 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon10/11/2009
Accounts for a small company made up to 2009-03-31
dot icon19/05/2009
Return made up to 05/05/09; full list of members
dot icon29/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/05/2008
Return made up to 05/05/08; full list of members
dot icon25/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/10/2007
Accounts for a small company made up to 2007-03-31
dot icon04/06/2007
Return made up to 05/05/07; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2006-03-31
dot icon23/05/2006
Return made up to 05/05/06; full list of members
dot icon23/01/2006
Accounts for a small company made up to 2005-03-31
dot icon23/05/2005
Return made up to 05/05/05; full list of members
dot icon08/12/2004
Accounts for a small company made up to 2004-03-31
dot icon03/06/2004
Return made up to 05/05/04; full list of members
dot icon05/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/06/2003
Return made up to 05/05/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-03-31
dot icon28/06/2002
Return made up to 05/05/02; full list of members
dot icon09/09/2001
Accounts for a small company made up to 2001-03-31
dot icon08/07/2001
Return made up to 05/05/01; full list of members
dot icon05/09/2000
Accounts for a small company made up to 2000-03-31
dot icon28/06/2000
Return made up to 05/05/00; full list of members
dot icon21/10/1999
Particulars of mortgage/charge
dot icon16/08/1999
Return made up to 05/05/99; full list of members
dot icon29/07/1999
Accounts for a small company made up to 1999-03-31
dot icon21/07/1998
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon21/07/1998
Ad 03/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/1998
Secretary resigned
dot icon11/05/1998
Director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New secretary appointed;new director appointed
dot icon11/05/1998
Registered office changed on 12/05/98 from: 31 corsham street london N1 6DR
dot icon04/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
04/05/1998 - 04/05/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
04/05/1998 - 04/05/1998
6842
Burton, Stephen John
Director
04/05/1998 - Present
6
Moderate, John Henry
Director
04/05/1998 - Present
-
Burton, Susan Elizabeth
Secretary
04/05/1998 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE HOWE (PLUMBING & HEATING) LIMITED

GEORGE HOWE (PLUMBING & HEATING) LIMITED is an(a) Dissolved company incorporated on 04/05/1998 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEORGE HOWE (PLUMBING & HEATING) LIMITED?

toggle

GEORGE HOWE (PLUMBING & HEATING) LIMITED is currently Dissolved. It was registered on 04/05/1998 and dissolved on 16/06/2017.

Where is GEORGE HOWE (PLUMBING & HEATING) LIMITED located?

toggle

GEORGE HOWE (PLUMBING & HEATING) LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does GEORGE HOWE (PLUMBING & HEATING) LIMITED do?

toggle

GEORGE HOWE (PLUMBING & HEATING) LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for GEORGE HOWE (PLUMBING & HEATING) LIMITED?

toggle

The latest filing was on 16/06/2017: Final Gazette dissolved following liquidation.