About

Registered Number: 07194734
Date of Incorporation: 18/03/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years and 1 month ago)
Registered Address: Old Nottingham Road, Derby, Derbyshire, DE1 3QQ

 

Established in 2010, Browns Specialist Plumbing & Heating Supplies Ltd have registered office in Derby in Derbyshire, it's status at Companies House is "Dissolved". The current directors of this business are listed as Wheeler, Jeremy Alistair, Winterbotham, Jane Elizabeth in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHEELER, Jeremy Alistair 01 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WINTERBOTHAM, Jane Elizabeth 18 March 2010 01 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 16 January 2019
AA - Annual Accounts 06 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 05 October 2012
AA01 - Change of accounting reference date 25 June 2012
SH01 - Return of Allotment of shares 11 May 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 09 December 2011
AA01 - Change of accounting reference date 08 December 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 27 May 2010
NEWINC - New incorporation documents 18 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.