About

Registered Number: 04335990
Date of Incorporation: 07/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2014 (9 years and 5 months ago)
Registered Address: 93 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 February 2006 Outstanding

N/A

Mortgage deed 27 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.