About

Registered Number: 04420170
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: CENSIS, Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

 

Established in 2002, A & N Evans Plumbing & Heating Ltd has its registered office in Hartlepool, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Evans, Angela Marie for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Angela Marie 18 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 05 August 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 27 April 2010
AD01 - Change of registered office address 27 April 2010
CH01 - Change of particulars for director 27 April 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 17 May 2007
395 - Particulars of a mortgage or charge 04 January 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2010 Outstanding

N/A

Deed of charge over deposit 14 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.