This company is commonly known as Ohms & Watts Limited. The company was founded 28 years ago and was given the registration number 03094346. The firm's registered office is in ALCESTER. You can find them at Turnpike Gate House, Birmingham Road, Alcester, . This company's SIC code is 5143 - Wholesale electric household goods.
Name | : | OHMS & WATTS LIMITED |
---|---|---|
Company Number | : | 03094346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 August 1995 |
End of financial year | : | 31 August 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Turnpike Gate House, Birmingham Road, Alcester, B49 5JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Turnpike Gate House, Birmingham Road, Alcester, B49 5JG | Director | 01 April 2010 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 23 August 1995 | Active |
53 Weymouth Street, Apsley, Hemel Hempstead, HP3 9SJ | Secretary | 28 July 1998 | Active |
34 St Agnells Lane, Hemel Hempstead, HP2 7AX | Secretary | 01 September 1995 | Active |
34, St Agnells Lane, Hemel Hempstead, United Kingdom, HP2 7AX | Secretary | 01 April 2006 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 23 August 1995 | Active |
53 Weymouth Street, Apsley, Hemel Hempstead, HP3 9SJ | Director | 01 September 1995 | Active |
11 Hyde Lane, Hemel Hempstead, HP3 8RY | Director | 28 July 1998 | Active |
34 St Agnells Lane, Hemel Hempstead, HP2 7AX | Director | 31 March 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2013-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-09-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-04-18 | Address | Change registered office address company with date old address. | Download |
2011-08-05 | Address | Change registered office address company with date old address. | Download |
2011-07-26 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-07-26 | Resolution | Resolution. | Download |
2011-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-08-31 | Gazette | Gazette notice compulsary. | Download |
2010-08-28 | Gazette | Gazette filings brought up to date. | Download |
2010-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-06-30 | Officers | Termination director company with name. | Download |
2010-06-30 | Officers | Appoint person director company with name. | Download |
2010-06-30 | Officers | Termination secretary company with name. | Download |
2009-10-13 | Officers | Change person secretary company with change date. | Download |
2009-09-02 | Annual return | Legacy. | Download |
2009-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2009-05-01 | Officers | Legacy. | Download |
2009-05-01 | Officers | Legacy. | Download |
2008-09-25 | Officers | Legacy. | Download |
2008-09-25 | Officers | Legacy. | Download |
2008-09-02 | Annual return | Legacy. | Download |
2008-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.