Company NameFarrow Plumbing & Heating Limited
Company StatusDissolved
Company Number04845934
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ronald Farrow
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address21 Jubilee Avenue
Chelmsford
Essex
CM1 7HE
Secretary NameSharon Farrow
NationalityBritish
StatusClosed
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21 Jubilee Avenue
Chelmsford
Essex
CM1 7HE
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address23 Alleyn Place
Westcliff On Sea
Essex
SS0 8AT
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£100
Cash£1,343
Current Liabilities£1,643

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
19 July 2007Application for striking-off (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2006Return made up to 25/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 May 2006Registered office changed on 26/05/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
17 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 July 2005Return made up to 25/07/05; full list of members (2 pages)
30 July 2004Return made up to 25/07/04; full list of members (6 pages)
26 March 2004Registered office changed on 26/03/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
25 July 2003Incorporation (14 pages)