Company NameK.R.Plowright & Co.Limited
DirectorsDavid Lyn Jones and Robert Archibald William Marshall
Company StatusDissolved
Company Number00535595
CategoryPrivate Limited Company
Incorporation Date10 July 1954(69 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Lyn Jones
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address14 Carleton Avenue
Wallington
Surrey
SM6 9LN
Director NameRobert Archibald William Marshall
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(36 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Dene Close
Worcester Park
Surrey
KT4 7HQ
Secretary NameMr David Charles Bewhay
NationalityBritish
StatusCurrent
Appointed16 December 1992(38 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressWood View 54 Church Way
South Croydon
Surrey
CR2 0JR
Director NameWilliam Frederick Emmerson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address34 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Director NameStephen Paul Fenton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 May 1992)
RoleCompany Director
Correspondence Address7 Shirley Road
Croydon
Surrey
CR0 7ER
Director NameMalcolm Neil Robertson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSugley Barn
Tickmorend Horsley
Nailsworth
Gloucestershire
GL6 0PD
Wales
Secretary NameIan Garmeson
NationalityBritish
StatusResigned
Appointed08 May 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address47 Winterbrook Road
London
SE24 9HZ

Location

Registered AddressSt Andrew's House
20 St Andrew Street
London
EC4A 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£5,602,179
Net Worth£170,839
Cash£43,642
Current Liabilities£1,988,658

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 December 2001Dissolved (1 page)
27 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
24 July 2000Notice of ceasing to act as a voluntary liquidator (1 page)
15 May 2000Liquidators statement of receipts and payments (5 pages)
30 November 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999O/C-replacement of liquidator (6 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
19 May 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Appointment of a voluntary liquidator (1 page)
26 January 1998O/C re. Removal of liquidator (7 pages)
1 December 1997Liquidators statement of receipts and payments (6 pages)
19 June 1997Liquidators statement of receipts and payments (5 pages)
19 November 1996Liquidators statement of receipts and payments (6 pages)
21 May 1996Liquidators statement of receipts and payments (5 pages)
27 November 1995Liquidators statement of receipts and payments (10 pages)
19 May 1995Liquidators statement of receipts and payments (10 pages)