About

Registered Number: 02680448
Date of Incorporation: 23/01/1992 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2018 (6 years and 6 months ago)
Registered Address: UHY HACKER YOUNG, St James Building, 79 Oxford Street, Manchester, M1 6HT,

 

Having been setup in 1992, Urmston Plumbing & Heating Centre Ltd has its registered office in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Beverley Ann 01 September 2006 - 1
WHITTAKER, Keith Paul 20 July 1992 21 March 2005 1
YATES, Alan David 23 January 1992 01 September 2006 1
YATES, Philip James 23 January 1992 05 January 1993 1
Secretary Name Appointed Resigned Total Appointments
YATES, Beverley Ann 01 March 2010 - 1
YATES, Philip James 01 September 2006 01 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2018
L64.07 - Release of Official Receiver 03 July 2018
TM01 - Termination of appointment of director 16 February 2011
COCOMP - Order to wind up 25 September 2010
CH03 - Change of particulars for secretary 29 July 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 13 January 2009
363a - Annual Return 12 February 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 23 April 2007
363s - Annual Return 21 January 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
395 - Particulars of a mortgage or charge 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
363s - Annual Return 07 April 2006
225 - Change of Accounting Reference Date 01 March 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 05 July 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 18 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 04 January 1995
RESOLUTIONS - N/A 23 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 04 April 1993
288 - N/A 15 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1992
288 - N/A 09 November 1992
RESOLUTIONS - N/A 13 August 1992
RESOLUTIONS - N/A 13 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 August 1992
287 - Change in situation or address of Registered Office 17 July 1992
288 - N/A 31 March 1992
288 - N/A 25 March 1992
NEWINC - New incorporation documents 23 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.