Company NameWindsor Plumbing Supplies Limited
Company StatusDissolved
Company Number02650501
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)
Dissolution Date24 February 2018 (6 years, 2 months ago)

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 NameMrs Diane Louise Singer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Commonfields
West End
Woking
Surrey
GU24 9HZ
Director NameMr Peter Anthony Singer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 24 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Commonfields
West End
Woking
Surrey
GU24 9HZ
Director NameMr Christopher John Sears
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(same day as company formation)
RolePlumbing Equipment Retailer
Country of ResidenceEngland
Correspondence Address3 Rowland Close
Windsor
Berkshire
SL4 4YW
Secretary NameMrs Valerie Christine Sears
NationalityBritish
StatusResigned
Appointed01 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address3 Rowland Close
Windsor
Berkshire
SL4 4YW
Director NamePamela Jane Smallman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(2 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 May 2006)
RoleAccountant
Correspondence Address27 Grant Road
Crowthorne
Berkshire
RG45 7JL
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O R2 Advisory Limited
125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,727
Cash£5,295
Current Liabilities£102,257

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2018Final Gazette dissolved following liquidation (1 page)
24 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
24 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
19 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
30 September 2016Liquidators' statement of receipts and payments to 22 July 2016 (11 pages)
30 September 2016Liquidators' statement of receipts and payments to 22 July 2016 (11 pages)
3 August 2015Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to 9 Wimpole Street London W1G 9SR on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to 9 Wimpole Street London W1G 9SR on 3 August 2015 (2 pages)
3 August 2015Registered office address changed from 19 Station Road Addlestone Surrey KT15 2AL to 9 Wimpole Street London W1G 9SR on 3 August 2015 (2 pages)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Statement of affairs with form 4.19 (9 pages)
31 July 2015Statement of affairs with form 4.19 (9 pages)
31 July 2015Appointment of a voluntary liquidator (1 page)
31 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-23
(2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,750
(4 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,750
(4 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,750
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,750
(4 pages)
26 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,750
(4 pages)
26 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 3,750
(4 pages)
21 October 2013Registered office address changed from No 1 Dorset Street Southampton SO15 2DP England on 21 October 2013 (2 pages)
21 October 2013Appointment of Diane Louise Singer as a director (3 pages)
21 October 2013Appointment of Diane Louise Singer as a director (3 pages)
21 October 2013Appointment of Peter Anthony Singer as a director (3 pages)
21 October 2013Appointment of Peter Anthony Singer as a director (3 pages)
21 October 2013Registered office address changed from No 1 Dorset Street Southampton SO15 2DP England on 21 October 2013 (2 pages)
17 September 2013Termination of appointment of Valerie Sears as a secretary (1 page)
17 September 2013Termination of appointment of Christopher Sears as a director (3 pages)
17 September 2013Termination of appointment of Valerie Sears as a secretary (1 page)
17 September 2013Termination of appointment of Christopher Sears as a director (3 pages)
25 April 2013Satisfaction of charge 1 in full (3 pages)
25 April 2013Satisfaction of charge 1 in full (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Registered office address changed from Suite a Gostrey House Union Road Farnham Surrey GU9 7PT on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Christopher John Sears on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mr Christopher John Sears on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 November 2009Registered office address changed from Suite a Gostrey House Union Road Farnham Surrey GU9 7PT on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mr Christopher John Sears on 1 October 2009 (2 pages)
15 January 2009Return made up to 01/10/08; full list of members (3 pages)
15 January 2009Return made up to 01/10/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 November 2007Return made up to 01/10/07; no change of members (6 pages)
3 November 2007Return made up to 01/10/07; no change of members (6 pages)
10 January 2007Return made up to 01/10/06; full list of members (6 pages)
10 January 2007Return made up to 01/10/06; full list of members (6 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
21 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2006£ ic 5000/3750 05/05/06 £ sr 1250@1=1250 (1 page)
21 November 2006£ ic 5000/3750 05/05/06 £ sr 1250@1=1250 (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
25 November 2004Accounts for a small company made up to 31 March 2004 (8 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
25 June 2004Registered office changed on 25/06/04 from: 5 st georges yard castle street farnham surrey GU9 7LW (1 page)
25 June 2004Registered office changed on 25/06/04 from: 5 st georges yard castle street farnham surrey GU9 7LW (1 page)
27 November 2003Return made up to 01/10/03; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
27 November 2003Return made up to 01/10/03; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
10 December 2002Return made up to 01/10/02; full list of members (7 pages)
10 December 2002Return made up to 01/10/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
4 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 November 2000Full accounts made up to 31 March 2000 (14 pages)
14 November 2000Full accounts made up to 31 March 2000 (14 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
10 October 2000Return made up to 01/10/00; full list of members (6 pages)
18 October 1999Return made up to 11/09/99; full list of members (6 pages)
18 October 1999Return made up to 11/09/99; full list of members (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (13 pages)
1 October 1999Full accounts made up to 31 March 1999 (13 pages)
9 October 1998Return made up to 01/10/98; full list of members (6 pages)
9 October 1998Return made up to 01/10/98; full list of members (6 pages)
5 October 1998Full accounts made up to 31 March 1998 (15 pages)
5 October 1998Full accounts made up to 31 March 1998 (15 pages)
30 October 1997Full accounts made up to 31 March 1997 (16 pages)
30 October 1997Full accounts made up to 31 March 1997 (16 pages)
30 October 1997Return made up to 01/10/97; no change of members (4 pages)
30 October 1997Return made up to 01/10/97; no change of members (4 pages)
20 October 1996Return made up to 01/10/96; no change of members (4 pages)
20 October 1996Return made up to 01/10/96; no change of members (4 pages)
13 October 1996£ nc 1000/50900 22/09/95 (1 page)
13 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1996£ nc 1000/50900 22/09/95 (1 page)
13 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 September 1996Ad 22/09/95--------- £ si 4900@1 (2 pages)
24 September 1996Ad 22/09/95--------- £ si 4900@1 (2 pages)
11 September 1996Registered office changed on 11/09/96 from: the old registry amersham hill high wycombe buckinghamshire HP13 6NA (1 page)
11 September 1996Full accounts made up to 31 March 1996 (16 pages)
11 September 1996Registered office changed on 11/09/96 from: the old registry amersham hill high wycombe buckinghamshire HP13 6NA (1 page)
11 September 1996Full accounts made up to 31 March 1996 (16 pages)
30 January 1996Return made up to 01/10/95; full list of members (6 pages)
30 January 1996Return made up to 01/10/95; full list of members (6 pages)
12 September 1995Full accounts made up to 31 March 1995 (13 pages)
12 September 1995Full accounts made up to 31 March 1995 (13 pages)