About

Registered Number: 05320943
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: 37 Knightbridge Walk, Billericay, CM12 0HN,

 

Based in Billericay, Billericay Plumbing & Heating Ltd was registered on 23 December 2004. The companies directors are De Gray Birch, Gerald Augustus, De Gray Birch, James Gerald, Birch, Gerald Augustus Charles, Birch, James Gerald, Birch, Marilyn Angela, Birch, Samuel. We do not know the number of employees at Billericay Plumbing & Heating Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE GRAY BIRCH, Gerald Augustus 15 November 2019 - 1
BIRCH, Gerald Augustus Charles 23 December 2004 01 January 2018 1
BIRCH, James Gerald 29 August 2013 01 February 2014 1
BIRCH, Marilyn Angela 23 December 2004 01 February 2014 1
BIRCH, Samuel 01 January 2018 15 November 2019 1
Secretary Name Appointed Resigned Total Appointments
DE GRAY BIRCH, James Gerald 01 February 2014 01 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 06 January 2020
PSC01 - N/A 28 November 2019
PSC07 - N/A 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 15 November 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 21 September 2018
AD01 - Change of registered office address 09 April 2018
PSC01 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 21 May 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 24 July 2014
TM01 - Termination of appointment of director 14 April 2014
AP03 - Appointment of secretary 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 13 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 13 February 2012
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 07 January 2011
SH01 - Return of Allotment of shares 20 April 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 20 January 2006
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.