P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED

Register to unlock more data on OkredoRegister

P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02557991

Incorporation date

12/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1990)
dot icon10/12/2014
Final Gazette dissolved following liquidation
dot icon10/09/2014
Liquidators' statement of receipts and payments to 2014-09-03
dot icon10/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2014
Liquidators' statement of receipts and payments to 2014-03-24
dot icon21/10/2013
Liquidators' statement of receipts and payments to 2013-09-24
dot icon01/05/2013
Registered office address changed from 12 Gleneagles Court Brighton Road Crawley RH10 6AD on 2013-05-02
dot icon07/04/2013
Liquidators' statement of receipts and payments to 2013-03-24
dot icon11/10/2012
Liquidators' statement of receipts and payments to 2012-09-24
dot icon09/04/2012
Liquidators' statement of receipts and payments to 2012-03-24
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-24
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-24
dot icon05/10/2010
Liquidators' statement of receipts and payments to 2010-09-24
dot icon08/10/2009
Appointment of a voluntary liquidator
dot icon08/10/2009
Resolutions
dot icon04/10/2009
Statement of affairs with form 4.19
dot icon02/09/2009
Registered office changed on 03/09/2009 from 28 church field snodland kent ME6 5AR
dot icon15/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon13/11/2008
Return made up to 10/11/08; full list of members
dot icon03/03/2008
Appointment terminate, secretary mary emily pinkerton logged form
dot icon03/03/2008
Secretary appointed sonia goddard
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/01/2008
Return made up to 10/11/07; full list of members
dot icon01/01/2008
Secretary's particulars changed
dot icon04/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/12/2006
Return made up to 10/11/06; full list of members
dot icon04/12/2006
Director's particulars changed
dot icon07/06/2006
Registered office changed on 08/06/06 from: unit 10 ashford hse beaufort crt sir thomas longley road medway city estate rochester kent ME2 4FA
dot icon02/04/2006
Director's particulars changed
dot icon16/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Return made up to 10/11/05; full list of members
dot icon21/12/2005
New director appointed
dot icon25/01/2005
Return made up to 10/11/04; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/07/2004
Auditor's resignation
dot icon31/01/2004
-
dot icon08/01/2004
Return made up to 10/11/03; full list of members
dot icon02/02/2003
-
dot icon09/12/2002
Return made up to 10/11/02; full list of members
dot icon05/02/2002
-
dot icon10/12/2001
Return made up to 10/11/01; full list of members
dot icon04/01/2001
Return made up to 10/11/00; full list of members
dot icon13/12/2000
-
dot icon02/02/2000
-
dot icon09/11/1999
Return made up to 10/11/99; full list of members
dot icon23/11/1998
Return made up to 10/11/98; no change of members
dot icon29/09/1998
-
dot icon21/01/1998
Return made up to 13/11/97; full list of members
dot icon12/01/1998
-
dot icon30/01/1997
New director appointed
dot icon12/11/1996
-
dot icon07/11/1996
Return made up to 13/11/96; no change of members
dot icon17/09/1996
Particulars of mortgage/charge
dot icon04/06/1996
Registered office changed on 05/06/96 from: unit 12 target business centre bircholt road maidstone kent ME15 9YY
dot icon06/12/1995
Return made up to 13/11/95; no change of members
dot icon23/11/1995
-
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Return made up to 13/11/94; full list of members
dot icon18/10/1994
-
dot icon04/06/1994
Director resigned
dot icon25/11/1993
Return made up to 13/11/93; no change of members
dot icon27/09/1993
-
dot icon14/07/1993
Particulars of mortgage/charge
dot icon19/11/1992
Return made up to 13/11/92; no change of members
dot icon23/09/1992
Ad 10/11/91--------- £ si 98@1
dot icon15/09/1992
-
dot icon27/11/1991
Return made up to 13/11/91; full list of members
dot icon27/11/1991
Registered office changed on 28/11/91
dot icon27/02/1991
Accounting reference date notified as 30/04
dot icon09/12/1990
Registered office changed on 10/12/90 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon09/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlin, William Joseph
Director
18/11/2005 - Present
3
Saunders, Ian John
Director
10/01/1997 - Present
-
Goddard, Sonia
Secretary
03/01/2008 - Present
-

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 P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED

P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED is an(a) Dissolved company incorporated on 12/11/1990 with the registered office located at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG. There are currently 3 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 P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED?

toggle

P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED is currently Dissolved. It was registered on 12/11/1990 and dissolved on 10/12/2014.

Where is P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED located?

toggle

P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED is registered at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, Portland, 25 High Street, Crawley, West Sussex RH10 1BG.

What does P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED do?

toggle

P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for P.W. GODDARD PLUMBING & HEATING SERVICES LIMITED?

toggle

The latest filing was on 10/12/2014: Final Gazette dissolved following liquidation.