About

Registered Number: 02650501
Date of Incorporation: 01/10/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2018 (6 years and 2 months ago)
Registered Address: C/O R2 Advisory Limited, 125 Old Broad Street, London, EC2N 1AR

 

Based in London, Windsor Plumbing Supplies Ltd was registered on 01 October 1991, it's status in the Companies House registry is set to "Dissolved". Windsor Plumbing Supplies Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARS, Christopher John 01 October 1991 02 April 2013 1
SMALLMAN, Pamela Jane 15 July 1994 05 May 2006 1
Secretary Name Appointed Resigned Total Appointments
SEARS, Valerie Christine 01 October 1991 02 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2018
LIQ14 - N/A 24 November 2017
AD01 - Change of registered office address 07 July 2017
AD01 - Change of registered office address 19 December 2016
4.68 - Liquidator's statement of receipts and payments 30 September 2016
AD01 - Change of registered office address 03 August 2015
RESOLUTIONS - N/A 31 July 2015
4.20 - N/A 31 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AD01 - Change of registered office address 21 October 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
MR04 - N/A 25 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 November 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 07 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AD01 - Change of registered office address 12 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 03 November 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 29 December 2006
RESOLUTIONS - N/A 21 November 2006
169 - Return by a company purchasing its own shares 21 November 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 15 November 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 21 October 2004
287 - Change in situation or address of Registered Office 25 June 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 27 November 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 04 December 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 10 October 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 05 October 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 30 October 1997
363s - Annual Return 20 October 1996
RESOLUTIONS - N/A 13 October 1996
123 - Notice of increase in nominal capital 13 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
AA - Annual Accounts 11 September 1996
287 - Change in situation or address of Registered Office 11 September 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 10 November 1994
287 - Change in situation or address of Registered Office 14 September 1994
AA - Annual Accounts 12 September 1994
288 - N/A 01 September 1994
363s - Annual Return 12 November 1993
287 - Change in situation or address of Registered Office 12 November 1993
AA - Annual Accounts 12 September 1993
363s - Annual Return 08 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1992
395 - Particulars of a mortgage or charge 16 November 1991
395 - Particulars of a mortgage or charge 08 November 1991
288 - N/A 03 October 1991
NEWINC - New incorporation documents 01 October 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 November 1991 Outstanding

N/A

Debenture 07 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.