Based in South Yorkshire, Plumbers World (Thanet) Ltd was registered on 07 December 2001, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The company has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Mark Bradley | 11 December 2001 | - | 1 |
EVANS, Keith Andrew | 11 December 2001 | 20 February 2006 | 1 |
HARMAN, Mark Andrew | 11 December 2001 | 18 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYRRELL, Grahame David | 01 July 2007 | - | 1 |
EVANS, Clifford Thomas | 11 December 2001 | 01 July 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2014 | |
4.43 - Notice of final meeting of creditors | 13 August 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 04 February 2010 | |
AD01 - Change of registered office address | 04 February 2010 | |
COCOMP - Order to wind up | 20 March 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
363a - Annual Return | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
363a - Annual Return | 30 January 2007 | |
287 - Change in situation or address of Registered Office | 30 January 2007 | |
287 - Change in situation or address of Registered Office | 30 January 2007 | |
AA - Annual Accounts | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
363a - Annual Return | 13 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 February 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
AA - Annual Accounts | 12 January 2006 | |
395 - Particulars of a mortgage or charge | 15 February 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 19 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2003 | |
AA - Annual Accounts | 07 August 2003 | |
225 - Change of Accounting Reference Date | 14 April 2003 | |
363s - Annual Return | 09 January 2003 | |
288a - Notice of appointment of directors or secretaries | 07 February 2002 | |
288b - Notice of resignation of directors or secretaries | 26 January 2002 | |
288a - Notice of appointment of directors or secretaries | 10 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2002 | |
287 - Change in situation or address of Registered Office | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
288b - Notice of resignation of directors or secretaries | 21 December 2001 | |
288b - Notice of resignation of directors or secretaries | 21 December 2001 | |
NEWINC - New incorporation documents | 07 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 03 February 2006 | Outstanding |
N/A |
Mortgage deed | 27 January 2005 | Fully Satisfied |
N/A |