About

Registered Number: 05180997
Date of Incorporation: 15/07/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2015 (8 years and 7 months ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Established in 2004, G & R Plumbing & Heating Ltd have registered office in Loughton, Essex, it's status at Companies House is "Dissolved". The current directors of this business are Widdowson, Gavin, Widdowson, Robert William, Mr , Widdowson, Diana Paula.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIDDOWSON, Gavin 15 July 2004 - 1
WIDDOWSON, Diana Paula 25 June 2008 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WIDDOWSON, Robert William, Mr 15 July 2004 01 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 13 August 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
4.68 - Liquidator's statement of receipts and payments 16 August 2013
4.68 - Liquidator's statement of receipts and payments 13 August 2012
RESOLUTIONS - N/A 22 June 2011
RESOLUTIONS - N/A 22 June 2011
4.20 - N/A 22 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
AA - Annual Accounts 09 May 2008
287 - Change in situation or address of Registered Office 13 March 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 10 August 2006
287 - Change in situation or address of Registered Office 24 April 2006
287 - Change in situation or address of Registered Office 13 March 2006
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.