About

Registered Number: 04933423
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: 164 Leigh Road, Leigh On Sea, Essex, SS9 1BT

 

Based in Leigh On Sea, Essex, Deanes Plumbing & Heating Ltd was established in 2003. Barkway, Toni, Deane, Elizabeth Susan, Myers, Louise Danielle are listed as the directors of the company. We do not know the number of employees at Deanes Plumbing & Heating Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKWAY, Toni 15 October 2003 10 December 2003 1
DEANE, Elizabeth Susan 10 December 2003 24 January 2008 1
MYERS, Louise Danielle 24 January 2008 31 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
DISS40 - Notice of striking-off action discontinued 24 March 2015
AR01 - Annual Return 23 March 2015
GAZ1 - First notification of strike-off action in London Gazette 17 February 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 22 November 2013
TM02 - Termination of appointment of secretary 12 June 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 16 October 2010
CH03 - Change of particulars for secretary 16 October 2010
CH01 - Change of particulars for director 16 October 2010
AA - Annual Accounts 10 September 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 03 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 04 November 2004
225 - Change of Accounting Reference Date 12 August 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.