Company NamePW Plastering & Maintenance Limited
Company StatusDissolved
Company Number03398268
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameCatherine Elizabeth Sammons
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(2 months after company formation)
Appointment Duration10 years, 5 months (closed 19 February 2008)
RoleAccountant
Correspondence AddressNupers Farm Nupers Hatch
Stapleford Abbots
Romford
RM4 1JR
Secretary NameVictoria Alice Louise Sammons
NationalityBritish
StatusClosed
Appointed19 January 2000(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 19 February 2008)
RoleCompany Director
Correspondence Address186 Rectory Road
Pitsea
Basildon
Essex
SS13 2AN
Director NameRonald Charles Wells
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDaumaiton Thorpe Bank
Little Steeping
Spilsby
Lincolnshire
PE23 5BB
Secretary NameLesley Wells
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address18b Cossington Road
Westcliff On Sea
Essex
SS0 7NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNupers Farm Nupers Hatch
Stapleford Abbotts
Romford
RM4 1JR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford

Financials

Year2014
Net Worth-£18,420
Cash£2
Current Liabilities£18,650

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 September 2004Return made up to 03/07/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 August 2003Return made up to 03/07/03; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 August 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
2 August 2001Return made up to 03/07/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
7 August 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 2000New secretary appointed (2 pages)
11 August 1999Return made up to 03/07/99; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 August 1998Return made up to 03/07/98; full list of members (6 pages)
7 August 1998Ad 30/06/98--------- £ si 300@1=300 £ ic 2/302 (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)