About

Registered Number: 05385368
Date of Incorporation: 08/03/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 7 months ago)
Registered Address: 10 Hampton Road, Chelmsford, Essex, CM2 8ES

 

Founded in 2005, A D A Plumbing & Heating Ltd have registered office in Chelmsford, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Clark, Jennifer, Clark, Martyn, Carter, Susan, Bates, Adrian, Bates, Michelle Louise, Carter, Douglas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Jennifer 12 July 2008 - 1
CLARK, Martyn 12 July 2008 - 1
BATES, Adrian 08 March 2005 08 March 2005 1
BATES, Michelle Louise 20 June 2005 11 July 2008 1
CARTER, Douglas 08 March 2005 14 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Susan 08 March 2005 16 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 09 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 21 March 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 26 March 2015
AA01 - Change of accounting reference date 16 March 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 March 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 05 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
225 - Change of Accounting Reference Date 14 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 16 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
363a - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 18 March 2005
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.