About

Registered Number: 04591301
Date of Incorporation: 15/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years ago)
Registered Address: 1a Chaloner Street, Guisborough, Cleveland, TS14 6QD

 

Based in Cleveland, Malcolm Grainger Plumbing & Heating Ltd was established in 2002, it has a status of "Dissolved". We do not know the number of employees at the organisation. The current directors of Malcolm Grainger Plumbing & Heating Ltd are listed as Grainger, Malcolm, Grainger, Lisa Jane, Grainger, Catherine Joyce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAINGER, Malcolm 15 November 2002 - 1
GRAINGER, Catherine Joyce 27 March 2007 04 July 2017 1
Secretary Name Appointed Resigned Total Appointments
GRAINGER, Lisa Jane 15 November 2002 05 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 04 December 2017
TM02 - Termination of appointment of secretary 24 July 2017
TM01 - Termination of appointment of director 04 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 15 December 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 02 January 2008
363s - Annual Return 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
AA - Annual Accounts 31 March 2007
AA - Annual Accounts 30 January 2006
363s - Annual Return 12 December 2005
363s - Annual Return 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 11 December 2003
225 - Change of Accounting Reference Date 26 September 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.