This company is commonly known as Reliance Worldwide Corporation Underfloor Heating Limited. The company was founded 48 years ago and was given the registration number 01223637. The firm's registered office is in WEST DRAYTON. You can find them at C/o Reliance Worldwide Corporation (uk) Limited Horton Road, Yiewsley, West Drayton, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | RELIANCE WORLDWIDE CORPORATION UNDERFLOOR HEATING LIMITED |
---|---|---|
Company Number | : | 01223637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 August 1975 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Reliance Worldwide Corporation (uk) Limited Horton Road, Yiewsley, West Drayton, England, UB7 8JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Reliance Worldwide Corporation (Uk) Limited, Horton Road, Yiewsley, West Drayton, England, UB7 8JL | Director | 03 May 2016 | Active |
C/O Reliance Worldwide Corporation (Uk) Limited, Horton Road, Yiewsley, West Drayton, England, UB7 8JL | Director | 20 March 2020 | Active |
58 Elmbridge Road, Gloucester, GL2 0PB | Secretary | 01 April 1999 | Active |
126 Broughton Road, Banbury, OX16 9QQ | Secretary | 18 May 1992 | Active |
13 Queensland Gardens, Northampton, NN2 7BG | Secretary | 30 September 1996 | Active |
45 Amersham Drive, Wantirna, Victoria, Australia, | Secretary | 19 December 2003 | Active |
Ashcombe, Church Mere Road, Sutton, OX14 4AQ | Secretary | - | Active |
Barnfield House, Kineton, Guiting Power, Cheltenham, GL54 5UG | Secretary | 01 November 2003 | Active |
24 Turnpike Close, Worcester, WR2 6AB | Secretary | 21 May 1993 | Active |
Reliance Water Controls, Worcester Road, Evesham, WR11 4RA | Secretary | 03 May 2016 | Active |
Seventrees, Alvescot Road, Black Bourton, Bampton, OX18 2PP | Director | 01 July 1997 | Active |
C/O Reliance Worldwide Corporation (Uk) Limited, Horton Road, Yiewsley, West Drayton, England, UB7 8JL | Director | 04 March 2019 | Active |
58 Elmbridge Road, Gloucester, GL2 0PB | Director | 01 July 2000 | Active |
88 Cressel Road, High Wycombe, HP12 4TZ | Director | 18 May 1992 | Active |
13 Queensland Gardens, Northampton, NN2 7BG | Director | 30 September 1996 | Active |
118 Hotham Street, East Melbourne, Australia, | Director | 01 November 1996 | Active |
Ashcombe, Church Mere Road, Sutton, OX14 4AQ | Director | - | Active |
54 Rialto 525 Collins Street, Melbourne, Australia, 3000 | Director | 01 November 1996 | Active |
54 Rialto 525 Collins Street, Melbourne, Australia, 3000 | Director | - | Active |
1 Antelope Paddock, Northleach, Cheltenham, GL54 3PA | Director | 01 March 1993 | Active |
Barnfield House, Kineton, Guiting Power, Cheltenham, GL54 5UG | Director | 01 July 1996 | Active |
24 Turnpike Close, Worcester, WR2 6AB | Director | 28 June 1993 | Active |
Reliance Water Controls, Worcester Road, Evesham, WR11 4RA | Director | 03 May 2016 | Active |
131 Station Road, Stanbridge, Leighton Buzzard, LU7 9JG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-29 | Resolution | Resolution. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-05-09 | Change of name | Change of name notice. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type full. | Download |
2017-04-04 | Accounts | Accounts with accounts type full. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Officers | Termination secretary company with name termination date. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.