Company NameWH&B Supplies Limited
Company StatusDissolved
Company Number01044766
CategoryPrivate Limited Company
Incorporation Date3 March 1972(52 years, 2 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)
Previous NameM.J. Chapman (Heating Supplies) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBeryl Kinchin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(19 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address9 Eastnor
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0QL
Secretary NameBeryl Kinchin
NationalityBritish
StatusClosed
Appointed24 May 1991(19 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address9 Eastnor
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0QL
Director NameMr David Sibthorpe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(41 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Burleigh Road
Hertford
SG13 7HA
Director NameKeith David Gilson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(19 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 17 December 2013)
RoleCompany Director
Correspondence Address1 Sutherland Place
Luton
Bedfordshire
LU1 3SY

Contact

Websitewatfordheatingandbathrooms.co.uk

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

100 at £1M.j. Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£8,822
Current Liabilities£43,096

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
24 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 24 May 2014 with a full list of shareholders (5 pages)
21 July 2014Annual return made up to 24 May 2014 with a full list of shareholders (5 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 December 2013Appointment of Mr David Sibthorpe as a director (2 pages)
17 December 2013Termination of appointment of Keith Gilson as a director (1 page)
17 December 2013Termination of appointment of Keith Gilson as a director (1 page)
17 December 2013Appointment of Mr David Sibthorpe as a director (2 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 July 2009Return made up to 24/05/09; full list of members (4 pages)
3 July 2009Return made up to 24/05/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 June 2007Return made up to 24/05/07; full list of members (3 pages)
14 June 2007Return made up to 24/05/07; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 June 2006Return made up to 24/05/06; full list of members (7 pages)
16 June 2006Return made up to 24/05/06; full list of members (7 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
4 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 June 2005Return made up to 24/05/05; full list of members (7 pages)
8 June 2005Return made up to 24/05/05; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 May 2004Return made up to 24/05/04; full list of members (7 pages)
18 May 2004Return made up to 24/05/04; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
6 June 2003Return made up to 24/05/03; full list of members (7 pages)
22 April 2003Registered office changed on 22/04/03 from: sterling house fulbourne road london E17 4EE (1 page)
22 April 2003Registered office changed on 22/04/03 from: sterling house fulbourne road london E17 4EE (1 page)
27 September 2002Registered office changed on 27/09/02 from: elscot house (1ST floor) arcadia avenue finchley london N3 2JU (1 page)
27 September 2002Registered office changed on 27/09/02 from: elscot house (1ST floor) arcadia avenue finchley london N3 2JU (1 page)
26 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
26 June 2002Accounts for a small company made up to 28 February 2002 (6 pages)
20 June 2002Return made up to 24/05/02; full list of members (7 pages)
20 June 2002Return made up to 24/05/02; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
30 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
17 July 2001Return made up to 24/05/01; full list of members (6 pages)
17 July 2001Return made up to 24/05/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
29 June 2000Return made up to 24/05/00; full list of members (6 pages)
29 June 2000Return made up to 24/05/00; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 June 1999Return made up to 24/05/99; full list of members (6 pages)
16 June 1999Return made up to 24/05/99; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
31 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 May 1998Return made up to 24/05/98; full list of members (6 pages)
24 May 1998Return made up to 24/05/98; full list of members (6 pages)
15 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
15 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
11 June 1997Return made up to 24/05/97; full list of members (6 pages)
11 June 1997Return made up to 24/05/97; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 May 1996Return made up to 24/05/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 May 1996Return made up to 24/05/96; full list of members (6 pages)
9 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
9 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
26 May 1995Return made up to 24/05/95; no change of members (4 pages)
26 May 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 August 1991Company name changed M.J. chapman (heating supplies) LIMITED\certificate issued on 08/08/91 (2 pages)
7 August 1991Company name changed M.J. chapman (heating supplies) LIMITED\certificate issued on 08/08/91 (2 pages)