About

Registered Number: 04418827
Date of Incorporation: 17/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2018 (6 years and 1 month ago)
Registered Address: 4 Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG

 

Based in Kent, Tudor Plumbing & Heating Ltd was founded on 17 April 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Park, Graydon Richard, Park, Karen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Graydon Richard 17 April 2002 - 1
PARK, Karen 17 April 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2018
L64.04 - Directions to defer dissolution 23 July 2014
L64.07 - Release of Official Receiver 23 July 2014
F10.2 - N/A 11 March 2011
COCOMP - Order to wind up 11 February 2011
AR01 - Annual Return 13 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 29 December 2004
287 - Change in situation or address of Registered Office 29 October 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 02 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
395 - Particulars of a mortgage or charge 09 September 2003
363s - Annual Return 22 May 2003
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
RESOLUTIONS - N/A 12 July 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 April 2010 Outstanding

N/A

Stakeholder rent deposit deed 08 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.