Weybridge
Surrey
KT13 8DJ
Director Name | Mr Richard Ian Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 June 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Danesfield Wiltshire Road Wokingham Berkshire RG40 1QU |
Director Name | Mr Robert Chambers |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 09 June 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Norreys Avenue Wokingham Berkshire RG40 1UX |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £378,789 |
Gross Profit | £76,054 |
Net Worth | -£35,541 |
Cash | £21,034 |
Current Liabilities | £173,611 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2016 | Final Gazette dissolved following liquidation (1 page) |
9 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 March 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
17 June 2015 | Liquidators statement of receipts and payments to 27 April 2015 (7 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (7 pages) |
17 June 2015 | Liquidators' statement of receipts and payments to 27 April 2015 (7 pages) |
6 May 2014 | Registered office address changed from C/O P Thomas Russet House Red House Lane Elstead Godalming Surrey GU8 6DR on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O P Thomas Russet House Red House Lane Elstead Godalming Surrey GU8 6DR on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O P Thomas Russet House Red House Lane Elstead Godalming Surrey GU8 6DR on 6 May 2014 (1 page) |
2 May 2014 | Statement of affairs with form 4.19 (6 pages) |
2 May 2014 | Statement of affairs with form 4.19 (6 pages) |
2 May 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Resolutions
|
2 May 2014 | Resolutions
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 May 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
27 May 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Appointment of Mr Robert Chambers as a director (2 pages) |
16 May 2013 | Appointment of Mr Robert Chambers as a director (2 pages) |
16 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 29 June 2011
|
26 March 2012 | Statement of capital following an allotment of shares on 29 June 2011
|
25 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
25 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
26 August 2011 | Company name changed trade plumbing uk LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Company name changed trade plumbing uk LIMITED\certificate issued on 26/08/11
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|