This company is commonly known as Dyno-plumbing Limited. The company was founded 27 years ago and was given the registration number 03360122. The firm's registered office is in WINDSOR. You can find them at Millstream, Maidenhead Road, Windsor, Berkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | DYNO-PLUMBING LIMITED |
---|---|---|
Company Number | : | 03360122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 30 September 2004 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 30 July 2021 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Corporate Director | 21 October 2013 | Active |
125 Lammas Avenue, Mitcham, CR4 2LZ | Secretary | 25 April 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 April 1997 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 17 April 2012 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 07 July 2010 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 12 July 2018 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 21 October 2013 | Active |
10 Syon Court, 107 London Road, Brentford, TW8 8JS | Director | 02 February 1998 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 30 June 2016 | Active |
16 Biggin Hill Close, Riverside Walk, Kingston Upon Thames, KT2 5GB | Director | 02 July 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 April 1997 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 September 2019 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 26 November 2009 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 20 April 2009 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 30 September 2004 | Active |
2 Stoneyfields, Farnham, GU9 8DX | Director | 02 February 1998 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 16 July 2012 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 31 December 2007 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 01 October 2012 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 13 September 2010 | Active |
Oak Tree House Horsham Road, Holmwood, Dorking, RH5 4NF | Director | 02 February 1998 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 13 July 2005 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 26 November 2009 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 20 September 2018 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 13 July 2005 | Active |
7 Fernwood Close, St Ives, BH24 2NQ | Director | 30 September 2004 | Active |
Highclere 15 Fife Road, London, SW14 7EJ | Director | 02 February 1998 | Active |
14 Wilbury Avenue, South Cheam, SM2 7DU | Director | 25 April 1997 | Active |
Dyno-Rod Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-20 | Dissolution | Dissolution application strike off company. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Officers | Appoint person director company with name date. | Download |
2016-07-19 | Officers | Termination director company with name termination date. | Download |
2016-06-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.