PRIORITY PLUMBING LIMITED

Register to unlock more data on OkredoRegister

PRIORITY PLUMBING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01178986

Incorporation date

29/07/1974

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Saint-Gobain House, Binley Business Park, Coventry CV3 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1974)
dot icon28/07/2010
Final Gazette dissolved following liquidation
dot icon28/04/2010
Return of final meeting in a members' voluntary winding up
dot icon17/10/2009
Appointment of a voluntary liquidator
dot icon17/10/2009
Declaration of solvency
dot icon17/10/2009
Resolutions
dot icon11/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon20/03/2009
Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon26/02/2009
Director appointed thierry lambert
dot icon26/02/2009
Appointment Terminated Director roland lazard
dot icon14/10/2008
Accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon05/08/2007
Accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 01/03/07; full list of members
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon02/11/2006
Director resigned
dot icon26/10/2006
Accounts made up to 2005-12-31
dot icon10/03/2006
Return made up to 01/03/06; full list of members
dot icon10/03/2006
Secretary's particulars changed
dot icon12/01/2006
Director's particulars changed
dot icon12/08/2005
Accounts made up to 2004-12-31
dot icon01/07/2005
Auditor's resignation
dot icon31/03/2005
Return made up to 01/03/05; full list of members
dot icon22/12/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon23/12/2003
Return made up to 11/12/03; full list of members
dot icon23/12/2003
Location of register of members
dot icon16/09/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon01/04/2003
Director's particulars changed
dot icon07/03/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon17/01/2003
Secretary resigned;director resigned
dot icon17/01/2003
Director resigned
dot icon17/01/2003
New secretary appointed
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon17/01/2003
New director appointed
dot icon13/01/2003
Auditor's resignation
dot icon13/01/2003
Registered office changed on 13/01/03 from: newport road hayes middlesex UB4 8JX
dot icon13/01/2003
Full accounts made up to 2002-07-31
dot icon09/01/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Return made up to 11/12/02; full list of members
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2001
Return made up to 11/12/01; full list of members
dot icon05/12/2001
Full accounts made up to 2001-07-31
dot icon23/01/2001
Return made up to 28/12/00; full list of members
dot icon11/01/2001
Registered office changed on 11/01/01 from: 80B uxbridge road london W13 8RA
dot icon07/12/2000
Full accounts made up to 2000-07-31
dot icon20/12/1999
Return made up to 28/12/99; full list of members
dot icon07/12/1999
Full accounts made up to 1999-07-31
dot icon06/05/1999
Particulars of mortgage/charge
dot icon10/03/1999
Return made up to 28/12/98; full list of members
dot icon01/02/1999
Full accounts made up to 1998-07-31
dot icon23/12/1998
Director's particulars changed
dot icon29/12/1997
Full accounts made up to 1997-07-31
dot icon29/12/1997
Return made up to 28/12/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-07-31
dot icon09/01/1997
Return made up to 28/12/96; full list of members
dot icon09/01/1997
Location of debenture register address changed
dot icon16/01/1996
Full accounts made up to 1995-07-31
dot icon19/12/1995
Return made up to 28/12/95; full list of members
dot icon19/12/1995
Location of register of members (non legible)
dot icon10/02/1995
Full accounts made up to 1994-07-31
dot icon06/02/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/01/1994
Full accounts made up to 1993-07-31
dot icon06/01/1994
Return made up to 28/12/93; full list of members
dot icon29/04/1993
Return made up to 28/12/92; full list of members
dot icon26/03/1993
Notice of resolution removing auditor
dot icon23/03/1993
Registered office changed on 23/03/93 from: datam house 48,maddox street london W1R 9PB
dot icon19/01/1993
Full accounts made up to 1992-07-31
dot icon20/11/1992
Particulars of mortgage/charge
dot icon21/08/1992
Accounts for a small company made up to 1991-07-31
dot icon06/03/1992
Return made up to 28/12/91; no change of members
dot icon06/08/1991
Accounts for a small company made up to 1990-07-31
dot icon14/06/1991
Particulars of mortgage/charge
dot icon06/06/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Return made up to 21/12/90; no change of members
dot icon13/02/1991
Accounts for a small company made up to 1989-07-31
dot icon13/11/1990
Registered office changed on 13/11/90 from: 33 cork street london W1X 1HB
dot icon30/03/1990
Return made up to 28/12/89; full list of members
dot icon28/09/1989
Accounts for a small company made up to 1988-07-31
dot icon12/07/1989
Return made up to 30/12/88; full list of members
dot icon10/02/1989
Wd 27/01/89 ad 03/06/88--------- £ si 10000@1=10000 £ ic 100/10100
dot icon10/02/1989
Resolutions
dot icon10/02/1989
£ nc 2000/50000
dot icon25/05/1988
Accounts for a small company made up to 1987-07-31
dot icon25/05/1988
Return made up to 30/12/87; full list of members
dot icon17/05/1988
Accounts made up to 1987-07-31
dot icon14/12/1987
Registered office changed on 14/12/87 from: 175 uxbridge road london W12 9RA
dot icon02/11/1987
Return made up to 30/12/86; full list of members
dot icon02/11/1987
Accounts for a small company made up to 1986-07-31
dot icon16/07/1986
Return made up to 30/12/85; full list of members
dot icon29/07/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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
Poston, Lindsay
Director
03/01/2003 - 03/02/2003
91
Stead, Brian Leslie
Director
01/02/2003 - 01/11/2006
2
Kenward, Christopher Gabriel
Director
03/01/2003 - 01/11/2006
72
De Chalendar, Pierre Andre
Director
03/01/2003 - 01/02/2003
37
Oxenham, Alun Roy
Director
01/11/2006 - Present
235

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 PRIORITY PLUMBING LIMITED

PRIORITY PLUMBING LIMITED is an(a) Dissolved company incorporated on 29/07/1974 with the registered office located at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT. 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 PRIORITY PLUMBING LIMITED?

toggle

PRIORITY PLUMBING LIMITED is currently Dissolved. It was registered on 29/07/1974 and dissolved on 28/07/2010.

Where is PRIORITY PLUMBING LIMITED located?

toggle

PRIORITY PLUMBING LIMITED is registered at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT.

What is the latest filing for PRIORITY PLUMBING LIMITED?

toggle

The latest filing was on 28/07/2010: Final Gazette dissolved following liquidation.