H. PLUMB & SON LIMITED

Register to unlock more data on OkredoRegister

H. PLUMB & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01167956

Incorporation date

25/04/1974

Size

Medium

Contacts

Registered address

Registered address

6th Floor 3 Hardman Street, Manchester M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1980)
dot icon24/08/2011
Final Gazette dissolved following liquidation
dot icon24/05/2011
Liquidators' statement of receipts and payments to 2011-05-18
dot icon24/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2011
Liquidators' statement of receipts and payments to 2010-12-27
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-06-27
dot icon12/01/2010
Liquidators' statement of receipts and payments to 2009-12-27
dot icon12/08/2009
Insolvency filing
dot icon10/07/2009
Insolvency court order
dot icon10/07/2009
Appointment of a voluntary liquidator
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-06-27
dot icon23/06/2009
Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD
dot icon19/01/2009
Liquidators' statement of receipts and payments to 2008-12-27
dot icon03/07/2008
Liquidators' statement of receipts and payments to 2008-12-27
dot icon14/02/2008
Miscellaneous
dot icon11/12/2007
Miscellaneous
dot icon11/12/2007
Notice of ceasing to act as a voluntary liquidator
dot icon11/12/2007
Appointment of a voluntary liquidator
dot icon28/06/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/04/2007
Statement of affairs
dot icon20/03/2007
Result of meeting of creditors
dot icon14/03/2007
Statement of administrator's proposal
dot icon23/01/2007
Appointment of an administrator
dot icon12/01/2007
Registered office changed on 12/01/07 from: 263 woodhouse lane wigan WN6 7NW
dot icon14/11/2006
Particulars of mortgage/charge
dot icon19/09/2006
Particulars of mortgage/charge
dot icon13/06/2006
Director resigned
dot icon22/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Return made up to 29/01/06; full list of members
dot icon23/11/2005
Particulars of mortgage/charge
dot icon23/11/2005
Accounts for a medium company made up to 2005-03-31
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/05/2005
Particulars of mortgage/charge
dot icon11/02/2005
Return made up to 29/01/05; full list of members
dot icon26/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon16/02/2004
Return made up to 29/01/04; full list of members
dot icon08/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon26/11/2003
Auditor's resignation
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2003
Director resigned
dot icon25/10/2003
Particulars of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon24/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Director's particulars changed
dot icon14/07/2003
Secretary's particulars changed
dot icon14/03/2003
Particulars of mortgage/charge
dot icon10/02/2003
Return made up to 29/01/03; full list of members
dot icon17/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon22/10/2002
Particulars of mortgage/charge
dot icon18/03/2002
Secretary resigned
dot icon14/03/2002
Return made up to 29/01/02; full list of members
dot icon14/03/2002
Director's particulars changed
dot icon14/03/2002
Secretary resigned
dot icon02/11/2001
New secretary appointed
dot icon11/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon28/03/2001
Director resigned
dot icon28/02/2001
New director appointed
dot icon06/02/2001
Return made up to 29/01/01; full list of members
dot icon11/09/2000
Accounts for a medium company made up to 2000-03-31
dot icon16/02/2000
Return made up to 29/01/00; full list of members
dot icon16/02/2000
Secretary's particulars changed;director's particulars changed
dot icon17/08/1999
Accounts for a medium company made up to 1999-03-31
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/06/1999
Declaration of satisfaction of mortgage/charge
dot icon04/02/1999
Return made up to 29/01/99; no change of members
dot icon04/02/1999
Director's particulars changed
dot icon02/10/1998
Accounts for a medium company made up to 1998-04-04
dot icon27/05/1998
Director's particulars changed
dot icon09/02/1998
Return made up to 29/01/98; full list of members
dot icon14/01/1998
Director resigned
dot icon07/01/1998
Director's particulars changed
dot icon03/11/1997
Accounts for a medium company made up to 1997-03-29
dot icon30/10/1997
Resolutions
dot icon01/10/1997
Particulars of mortgage/charge
dot icon01/08/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon25/06/1997
Resolutions
dot icon25/06/1997
S-div 20/03/97
dot icon13/05/1997
Particulars of mortgage/charge
dot icon17/02/1997
Return made up to 29/01/97; no change of members
dot icon23/12/1996
Accounts for a medium company made up to 1996-06-29
dot icon22/11/1996
Accounting reference date shortened from 04/07/97 to 31/03/97
dot icon29/08/1996
Particulars of mortgage/charge
dot icon28/03/1996
New director appointed
dot icon05/02/1996
Return made up to 29/01/96; no change of members
dot icon29/12/1995
Accounts for a medium company made up to 1995-07-01
dot icon02/11/1995
Particulars of mortgage/charge
dot icon19/10/1995
Particulars of mortgage/charge
dot icon26/09/1995
New secretary appointed
dot icon26/09/1995
Director resigned
dot icon26/09/1995
Director resigned
dot icon07/02/1995
Return made up to 29/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a medium company made up to 1994-07-02
dot icon17/04/1994
New director appointed
dot icon26/01/1994
Return made up to 29/01/94; full list of members
dot icon21/12/1993
Auditor's resignation
dot icon12/12/1993
Auditor's resignation
dot icon28/11/1993
Director resigned
dot icon18/11/1993
Full accounts made up to 1993-07-03
dot icon21/05/1993
Particulars of mortgage/charge
dot icon20/04/1993
Particulars of mortgage/charge
dot icon03/02/1993
Return made up to 29/01/93; full list of members
dot icon06/01/1993
Particulars of mortgage/charge
dot icon05/01/1993
Declaration of satisfaction of mortgage/charge
dot icon07/12/1992
Particulars of mortgage/charge
dot icon05/11/1992
Full accounts made up to 1992-06-30
dot icon01/07/1992
Particulars of mortgage/charge
dot icon07/02/1992
Return made up to 29/01/92; full list of members
dot icon17/12/1991
Particulars of mortgage/charge
dot icon11/11/1991
Full accounts made up to 1991-06-30
dot icon17/06/1991
Particulars of mortgage/charge
dot icon14/06/1991
Particulars of mortgage/charge
dot icon14/06/1991
Particulars of mortgage/charge
dot icon14/06/1991
Particulars of mortgage/charge
dot icon14/06/1991
Particulars of mortgage/charge
dot icon14/06/1991
Particulars of mortgage/charge
dot icon14/06/1991
Particulars of mortgage/charge
dot icon14/06/1991
Particulars of mortgage/charge
dot icon18/04/1991
Full accounts made up to 1990-06-30
dot icon13/02/1991
Return made up to 29/01/91; no change of members
dot icon24/05/1990
Full accounts made up to 1989-07-01
dot icon24/05/1990
Return made up to 29/01/90; full list of members
dot icon03/03/1989
Full accounts made up to 1988-07-02
dot icon03/03/1989
Return made up to 16/01/89; full list of members
dot icon17/02/1988
Full accounts made up to 1987-07-04
dot icon17/02/1988
Return made up to 20/01/88; full list of members
dot icon27/03/1987
Full accounts made up to 1986-07-05
dot icon27/03/1987
Return made up to 20/01/87; full list of members
dot icon02/05/1986
Full accounts made up to 1985-07-06
dot icon02/05/1986
Return made up to 14/03/86; full list of members
dot icon02/05/1986
New director appointed
dot icon24/04/1985
Accounts made up to 1984-07-07
dot icon23/11/1984
Accounts made up to 1983-07-04
dot icon11/06/1983
Accounts made up to 1982-07-04
dot icon19/12/1982
Accounts made up to 1981-07-04
dot icon18/12/1982
Accounts made up to 1980-07-04
dot icon12/03/1981
Accounts made up to 2078-07-04
dot icon12/03/1980
Accounts made up to 2079-07-04

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, David Ian
Director
14/07/1997 - Present
4
Whittle, Patricia Edna
Director
09/08/2005 - Present
-
Pallister, Geoffrey
Director
14/03/1994 - 15/09/1995
1
Whittle, Patricia Edna
Director
21/07/1997 - 22/02/2001
-
Longman, Terence Reginald
Secretary
15/09/1995 - 03/10/2001
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H. PLUMB & SON LIMITED

H. PLUMB & SON LIMITED is an(a) Dissolved company incorporated on 25/04/1974 with the registered office located at 6th Floor 3 Hardman Street, Manchester M3 3AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H. PLUMB & SON LIMITED?

toggle

H. PLUMB & SON LIMITED is currently Dissolved. It was registered on 25/04/1974 and dissolved on 24/08/2011.

Where is H. PLUMB & SON LIMITED located?

toggle

H. PLUMB & SON LIMITED is registered at 6th Floor 3 Hardman Street, Manchester M3 3AT.

What does H. PLUMB & SON LIMITED do?

toggle

H. PLUMB & SON LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for H. PLUMB & SON LIMITED?

toggle

The latest filing was on 24/08/2011: Final Gazette dissolved following liquidation.