About

Registered Number: 06943676
Date of Incorporation: 24/06/2009 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (5 years and 4 months ago)
Registered Address: BLAKE LANDA & CO LIMITED, 99a High Road, Beeston, Nottingham, NG9 2LH

 

Established in 2009, S & R Plumbing & Heating (Kettering) Ltd are based in Nottingham, it's status is listed as "Dissolved". The companies directors are Lynch, Scott Gavin, Townsend, Ricki John Stuart. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNCH, Scott Gavin 24 June 2009 - 1
TOWNSEND, Ricki John Stuart 24 June 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 15 September 2018
CS01 - N/A 13 September 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 07 March 2018
AA - Annual Accounts 16 November 2017
AA01 - Change of accounting reference date 15 November 2017
CS01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
AR01 - Annual Return 20 August 2016
CH01 - Change of particulars for director 20 August 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 21 October 2013
AD01 - Change of registered office address 21 October 2013
AD01 - Change of registered office address 21 October 2013
AA - Annual Accounts 22 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 September 2012
CH01 - Change of particulars for director 22 September 2012
AD01 - Change of registered office address 22 September 2012
AA - Annual Accounts 09 January 2012
AA01 - Change of accounting reference date 06 January 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 08 March 2011
DISS40 - Notice of striking-off action discontinued 22 November 2010
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 19 November 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
NEWINC - New incorporation documents 24 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.