About

Registered Number: 06377272
Date of Incorporation: 20/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 95 95, Cromwell Road, Grimsby, N E Lincs, DN31 2DL,

 

Having been setup in 2007, Lincolnshire Plumbing & Heating Ltd has its registered office in N E Lincs, it's status at Companies House is "Dissolved". The companies directors are listed as Cooper, Mark Andrew, Rouse, Stephen. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Mark Andrew 20 September 2007 12 March 2008 1
ROUSE, Stephen 20 September 2007 01 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
AD01 - Change of registered office address 14 August 2015
TM01 - Termination of appointment of director 13 August 2015
TM01 - Termination of appointment of director 13 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 20 May 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 04 November 2014
DISS40 - Notice of striking-off action discontinued 01 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AA - Annual Accounts 16 November 2013
DISS40 - Notice of striking-off action discontinued 19 October 2013
AR01 - Annual Return 18 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 10 June 2011
AD01 - Change of registered office address 30 September 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.