Company NameH Plan (Shopfitters & Joiners) Limited
DirectorsAnthony Peter Haywood and Peter William Haywood
Company StatusDissolved
Company Number02633124
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Anthony Peter Haywood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address75 Richmond Avenue
Highams Park
London
E4 9RR
Director NameMr Peter William Haywood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleManager
Correspondence Address74 Springfield Park Avenue
Chelmsford
Essex
CM2 6EN
Secretary NameMr Anthony Peter Haywood
NationalityBritish
StatusCurrent
Appointed31 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Richmond Avenue
Highams Park
London
E4 9RR

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£381,687
Gross Profit£108,585
Net Worth£43,332
Cash£66,128
Current Liabilities£84,449

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 September 2003Dissolved (1 page)
11 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 2002Liquidators statement of receipts and payments (5 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
16 November 1999Appointment of a voluntary liquidator (2 pages)
16 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 November 1999Statement of affairs (10 pages)
4 November 1999Registered office changed on 04/11/99 from: 78 rosebank road london E17 8NH (1 page)
3 August 1999Return made up to 29/07/99; no change of members (4 pages)
14 June 1999Full accounts made up to 31 March 1998 (7 pages)
14 August 1998Return made up to 29/07/98; full list of members (6 pages)
18 May 1998Full accounts made up to 31 March 1997 (7 pages)
18 April 1997Full accounts made up to 31 March 1996 (11 pages)
8 September 1996Return made up to 29/07/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
17 July 1995Return made up to 29/07/95; no change of members (4 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 May 1995Accounts for a dormant company made up to 31 July 1994 (2 pages)
30 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)