Dundee
DD1 4QB
Scotland
Secretary Name | George Penman Plumbing And Heating Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | Unit 7 Prospect Iii Gemini Crescent Dundee DD2 1TY Scotland |
Secretary Name | Mr Grant James Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10c South Victoria Dock Road Dundee Angus DD1 3AL Scotland |
Director Name | Mr Grant James Mulholland |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Smith Street Dundee DD3 8AZ Scotland |
Director Name | Mr Angus Stewart Penman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2010) |
Role | Plumbing & Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Smith Street Dundee DD3 8AZ Scotland |
Website | www.gp-plumbing.com |
---|
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £16,796 |
Cash | £18,760 |
Current Liabilities | £249,050 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
3 March 2016 | Final Gazette dissolved following liquidation (1 page) |
3 December 2015 | Notice of final meeting of creditors (11 pages) |
3 December 2015 | Notice of final meeting of creditors (11 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 15 January 2015 (2 pages) |
5 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 June 2011 | Court order notice of winding up (1 page) |
27 June 2011 | Court order notice of winding up (1 page) |
27 June 2011 | Notice of winding up order (1 page) |
27 June 2011 | Notice of winding up order (1 page) |
16 June 2011 | Registered office address changed from 8 Smith Street Dundee DD3 8AZ United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Registered office address changed from 8 Smith Street Dundee DD3 8AZ United Kingdom on 16 June 2011 (2 pages) |
25 May 2011 | Appointment of a provisional liquidator (1 page) |
25 May 2011 | Appointment of a provisional liquidator (1 page) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 January 2011 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
10 January 2011 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2011-01-10
|
8 October 2010 | Director's details changed for Mr George Penman on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr George Penman on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr George Penman on 1 August 2010 (2 pages) |
9 July 2010 | Termination of appointment of Grant Mulholland as a secretary (1 page) |
9 July 2010 | Termination of appointment of Grant Mulholland as a director (1 page) |
9 July 2010 | Termination of appointment of Grant Mulholland as a director (1 page) |
9 July 2010 | Termination of appointment of Grant Mulholland as a secretary (1 page) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
1 April 2010 | Termination of appointment of Angus Penman as a director (1 page) |
1 April 2010 | Termination of appointment of Angus Penman as a director (1 page) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page) |
2 March 2010 | Previous accounting period extended from 31 August 2009 to 31 October 2009 (1 page) |
8 February 2010 | Registered office address changed from Unit 7 Prospect Iii Gemini Crescent Dundee DD2 1TY on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Unit 7 Prospect Iii Gemini Crescent Dundee DD2 1TY on 8 February 2010 (1 page) |
8 February 2010 | Appointment of Mr Angus Stewart Penman as a director (2 pages) |
8 February 2010 | Appointment of Mr Angus Stewart Penman as a director (2 pages) |
8 February 2010 | Registered office address changed from Unit 7 Prospect Iii Gemini Crescent Dundee DD2 1TY on 8 February 2010 (1 page) |
8 February 2010 | Appointment of Mr Grant James Mulholland as a director (2 pages) |
8 February 2010 | Appointment of Mr Grant James Mulholland as a director (2 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
27 July 2009 | Appointment terminate, director and secretary janet robertson logged form (2 pages) |
27 July 2009 | Appointment terminate, director and secretary janet robertson logged form (2 pages) |
9 June 2009 | Secretary appointed grant james mulholland (2 pages) |
9 June 2009 | Secretary appointed grant james mulholland (2 pages) |
8 August 2008 | Incorporation (18 pages) |
8 August 2008 | Incorporation (18 pages) |