About

Registered Number: 04485801
Date of Incorporation: 15/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (6 years and 3 months ago)
Registered Address: 3 Derby Road, Ripley, DE5 3EA

 

Stephen Tomlinson Plumbing & Heating Ltd was registered on 15 July 2002 with its registered office in the United Kingdom, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Stephen 15 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Karen Jane 15 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 29 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 20 December 2017
PSC04 - N/A 17 July 2017
CS01 - N/A 17 July 2017
AA01 - Change of accounting reference date 28 March 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 19 July 2016
CH01 - Change of particulars for director 18 July 2016
CH03 - Change of particulars for secretary 18 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 03 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 06 August 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 29 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 17 July 2003
225 - Change of Accounting Reference Date 14 August 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.