Company NameGeoff's Plumbing Supplies Limited
DirectorsGeoffrey David Brown and Sandra Ann Brown
Company StatusDissolved
Company Number02380293
CategoryPrivate Limited Company
Incorporation Date5 May 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey David Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address162 Mayplace Road East
Barnehurst
Bexleyheath
Kent
DA7 6EJ
Director NameMrs Sandra Ann Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address162 Mayplace Road East
Barnehurst
Bexleyheath
Kent
DA7 6EJ
Secretary NameMrs Sandra Ann Brown
NationalityBritish
StatusCurrent
Appointed31 August 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address162 Mayplace Road East
Barnehurst
Bexleyheath
Kent
DA7 6EJ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 May 1999Dissolved (1 page)
11 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)
6 June 1997Liquidators statement of receipts and payments (5 pages)