Company Information for GOOSTREY PLUMBING & HEATING LTD
SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
|
Company Registration Number
06508554
Private Limited Company
Liquidation |
Company Name | |
---|---|
GOOSTREY PLUMBING & HEATING LTD | |
Legal Registered Office | |
SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX Other companies in CW12 | |
Company Number | 06508554 | |
---|---|---|
Company ID Number | 06508554 | |
Date formed | 2008-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 12:34:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUZANNE ELAINE PRICE |
||
ROY FLANAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T BADDELEY LTD | Company Secretary | 2008-10-24 | CURRENT | 2008-10-03 | Active | |
P H HOMES & DEVELOPMENT LTD | Company Secretary | 2008-04-29 | CURRENT | 2008-04-17 | Dissolved 2017-04-25 | |
R P FISHER LTD | Company Secretary | 2008-04-10 | CURRENT | 2008-03-19 | Dissolved 2014-04-22 | |
D MANLEY LTD | Company Secretary | 2008-02-28 | CURRENT | 2008-02-15 | Dissolved 2016-06-07 | |
WARRANT ENFORCEMENT SERVICES LTD | Company Secretary | 2008-01-11 | CURRENT | 2008-01-07 | Active - Proposal to Strike off | |
JOHN MURPHY CONSTRUCTION LTD | Company Secretary | 2007-12-27 | CURRENT | 2007-12-17 | Active | |
CJD CONSTRUCTION LTD | Company Secretary | 2007-12-27 | CURRENT | 2007-12-17 | Active - Proposal to Strike off | |
DANVA INTERIORS LTD | Company Secretary | 2007-12-13 | CURRENT | 2007-05-08 | Active | |
A PARKER JOINERY LTD | Company Secretary | 2007-11-30 | CURRENT | 2007-11-23 | Dissolved 2017-02-14 | |
E D C JOINERY LTD | Company Secretary | 2007-11-21 | CURRENT | 2007-10-02 | Active - Proposal to Strike off | |
KAREN BURROWS LTD | Company Secretary | 2007-11-01 | CURRENT | 2007-10-10 | Dissolved 2015-05-05 | |
A WILKINSON-JONES LIMITED | Company Secretary | 2007-07-19 | CURRENT | 2007-06-08 | Active | |
HAIR OFF THE DOG (CONGLETON) LTD | Company Secretary | 2007-04-26 | CURRENT | 2007-04-02 | Active | |
TAYLER SERVICES LTD | Company Secretary | 2007-02-05 | CURRENT | 2007-01-16 | Dissolved 2015-06-30 | |
QUALITY INSTALLS LTD | Company Secretary | 2007-01-28 | CURRENT | 2007-01-22 | Active | |
CYNTHIA ENGLAND LTD | Company Secretary | 2007-01-10 | CURRENT | 2006-12-15 | Dissolved 2017-09-26 | |
C B PROPERTY MANAGEMENT LTD | Company Secretary | 2007-01-09 | CURRENT | 2006-12-04 | Active | |
M D PLASTERING LTD | Company Secretary | 2006-12-31 | CURRENT | 2005-02-08 | Dissolved 2018-07-24 | |
J LOMAS LTD | Company Secretary | 2006-12-18 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
N C RHODES PLUMBING LTD | Company Secretary | 2006-11-23 | CURRENT | 2006-11-20 | Active - Proposal to Strike off | |
MARK CUDDY LTD | Company Secretary | 2006-10-16 | CURRENT | 2006-09-20 | Dissolved 2015-04-07 | |
M E L BUILDING SERVICES LTD | Company Secretary | 2006-03-02 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
R SMALLWOOD LTD | Company Secretary | 2005-09-17 | CURRENT | 2005-09-08 | Active - Proposal to Strike off | |
P R HOME IMPROVEMENTS LTD | Company Secretary | 2005-07-22 | CURRENT | 2005-07-18 | Active | |
G ANDREWS FINANCIAL SERVICES LTD | Company Secretary | 2004-11-05 | CURRENT | 2004-11-02 | Active - Proposal to Strike off | |
G MELLOR (UK) LTD | Company Secretary | 2004-03-19 | CURRENT | 2004-03-15 | Active | |
R.J.F. BUILDING LTD | Company Secretary | 2004-02-20 | CURRENT | 2004-02-20 | Liquidation | |
K P JORDAN LTD | Company Secretary | 2004-01-05 | CURRENT | 2003-06-24 | Active | |
URBAN EVENT SERVICES LTD | Company Secretary | 2003-02-11 | CURRENT | 2003-01-28 | Active | |
A S J INSTALLATIONS LIMITED | Company Secretary | 2002-02-05 | CURRENT | 2002-01-18 | Active | |
BIDDLE LEISURE LIMITED | Company Secretary | 2002-01-23 | CURRENT | 2002-01-23 | Active | |
R FLANAGAN LTD | Director | 2012-06-27 | CURRENT | 2012-06-22 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELAINE PRICE / 13/02/2014 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 97B MAIN ROAD GOOSTREY CHESHIRE CW4 8PD | |
AR01 | 19/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY FLANAGAN / 04/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROY FLANAGAN | |
288a | SECRETARY APPOINTED SUZANNE ELAINE PRICE | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 71 ROOD HILL CONGLETON CHESHIRE CW12 1NH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-10-13 |
Appointmen | 2018-10-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2013-02-28 | £ 12,540 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 18,049 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOOSTREY PLUMBING & HEATING LTD
Current Assets | 2013-02-28 | £ 5,486 |
---|---|---|
Current Assets | 2012-02-29 | £ 10,995 |
Debtors | 2013-02-28 | £ 3,986 |
Debtors | 2012-02-29 | £ 9,495 |
Stocks Inventory | 2013-02-28 | £ 1,500 |
Stocks Inventory | 2012-02-29 | £ 1,500 |
Tangible Fixed Assets | 2013-02-28 | £ 7,055 |
Tangible Fixed Assets | 2012-02-29 | £ 7,055 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as GOOSTREY PLUMBING & HEATING LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GOOSTREY PLUMBING & HEATING LTD | Event Date | 2018-10-13 |
GOOSTREY PLUMBING & HEATING LTD (Company Number 06508554 ) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: 97b Main Road, Goostrey, Crewe, Cheshire, CW4 8PD A… | |||
Initiating party | Event Type | Appointmen | |
Defending party | GOOSTREY PLUMBING & HEATING LTD | Event Date | 2018-10-13 |
Name of Company: GOOSTREY PLUMBING & HEATING LTD Company Number: 06508554 Nature of Business: Plumbing & Heating Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |