Company NameG.H.Plummer & Company Limited
Company StatusDissolved
Company Number00475793
CategoryPrivate Limited Company
Incorporation Date7 December 1949(74 years, 5 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameGeorge Edward Robinson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(41 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 30 August 2005)
RoleManaging Director
Correspondence AddressLangley Lime Grove
West Clandon
Guildford
Surrey
GU4 7UH
Director NameSheila Mary Robinson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1991(41 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 30 August 2005)
RoleSecretary
Correspondence AddressLangley Lime Grove
West Clandon
Guildford
Surrey
GU4 7UH
Secretary NameGeorge Edward Robinson
NationalityBritish
StatusClosed
Appointed02 October 1991(41 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 30 August 2005)
RoleCompany Director
Correspondence AddressLangley Lime Grove
West Clandon
Guildford
Surrey
GU4 7UH

Location

Registered Address9 Bridle Close
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£313,997
Cash£313,729
Current Liabilities£21,189

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2002Registered office changed on 30/10/02 from: foundry works island farm avenue west molesey KT8 0UW (1 page)
30 October 2002Return made up to 02/10/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Return made up to 02/10/01; full list of members (6 pages)
17 October 2000Return made up to 02/10/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Return made up to 02/10/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 October 1998Return made up to 02/10/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1997Return made up to 02/10/97; full list of members (6 pages)
27 October 1996Return made up to 02/10/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)