ULTRA PLUMBING & HEATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ULTRA PLUMBING & HEATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03639791

Incorporation date

27/09/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

93 Queen Street, Sheffield S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1998)
dot icon29/02/2012
Final Gazette dissolved following liquidation
dot icon30/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-09-15
dot icon12/04/2011
Liquidators' statement of receipts and payments to 2011-03-15
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-15
dot icon13/04/2010
Liquidators' statement of receipts and payments to 2010-03-15
dot icon14/05/2009
Registered office changed on 15/05/2009 from 128 birchfield road redditch worcestershire B97 4LT
dot icon15/03/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/03/2009
Result of meeting of creditors
dot icon10/03/2009
Result of meeting of creditors
dot icon09/02/2009
Statement of administrator's proposal
dot icon02/02/2009
Statement of affairs with form 2.14B
dot icon28/12/2008
Appointment of an administrator
dot icon05/10/2008
Return made up to 28/09/08; full list of members
dot icon05/10/2008
Secretary's Change of Particulars / ann domonkos / 20/09/2008 / HouseName/Number was: , now: lindridge house; Street was: walkmill, now: lindridge; Area was: eglingham, now: ; Post Town was: alnwick, now: tenbury wells; Region was: northumberland, now: worcestershire; Post Code was: NE66 2TX, now: WR15 8JQ; Country was: , now: united kingdom
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/11/2007
Return made up to 28/09/07; full list of members
dot icon15/11/2007
Secretary's particulars changed
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 28/09/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2005
Registered office changed on 24/11/05 from: 41 hunt end lane hunt end redditch worcestershire B97 5UW
dot icon09/10/2005
Return made up to 28/09/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/10/2004
Return made up to 28/09/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 28/09/03; full list of members
dot icon15/10/2003
Director's particulars changed
dot icon31/03/2003
Registered office changed on 01/04/03 from: 54 hollyberry close redditch worcestershire B98 7NR
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/10/2002
Return made up to 28/09/02; full list of members
dot icon24/10/2001
Return made up to 28/09/01; full list of members
dot icon25/09/2001
Accounts made up to 2000-09-30
dot icon12/04/2001
Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon25/03/2001
Registered office changed on 26/03/01 from: 61 hollowfields close southcrest redditch B98 7NR
dot icon25/03/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon15/10/2000
Return made up to 28/09/00; full list of members
dot icon15/10/2000
Secretary's particulars changed;director's particulars changed
dot icon15/10/2000
Registered office changed on 16/10/00
dot icon15/05/2000
Accounts made up to 1999-09-30
dot icon15/05/2000
Resolutions
dot icon12/10/1999
Return made up to 28/09/99; full list of members
dot icon04/10/1998
New director appointed
dot icon04/10/1998
New director appointed
dot icon04/10/1998
New secretary appointed
dot icon04/10/1998
Registered office changed on 05/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon04/10/1998
Director resigned
dot icon04/10/1998
Secretary resigned
dot icon27/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
28/09/1998 - 28/09/1998
5580
Graeme, Lesley Joyce
Nominee Director
28/09/1998 - 28/09/1998
9756
Domonkos, Ann
Secretary
28/09/1998 - Present
1
Insall, Edward James
Director
28/09/1998 - Present
2
Creamer, John Joseph
Director
28/09/1998 - Present
5

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 ULTRA PLUMBING & HEATING SERVICES LIMITED

ULTRA PLUMBING & HEATING SERVICES LIMITED is an(a) Dissolved company incorporated on 27/09/1998 with the registered office located at 93 Queen Street, Sheffield S1 1WF. There are currently 3 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 ULTRA PLUMBING & HEATING SERVICES LIMITED?

toggle

ULTRA PLUMBING & HEATING SERVICES LIMITED is currently Dissolved. It was registered on 27/09/1998 and dissolved on 29/02/2012.

Where is ULTRA PLUMBING & HEATING SERVICES LIMITED located?

toggle

ULTRA PLUMBING & HEATING SERVICES LIMITED is registered at 93 Queen Street, Sheffield S1 1WF.

What does ULTRA PLUMBING & HEATING SERVICES LIMITED do?

toggle

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

What is the latest filing for ULTRA PLUMBING & HEATING SERVICES LIMITED?

toggle

The latest filing was on 29/02/2012: Final Gazette dissolved following liquidation.