Company NamePlomley Limited
Company StatusDissolved
Company Number01388741
CategoryPrivate Limited Company
Incorporation Date13 September 1978(45 years, 7 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed05 August 2005(26 years, 11 months after company formation)
Appointment Duration5 years (closed 17 August 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed05 August 2005(26 years, 11 months after company formation)
Appointment Duration5 years (closed 17 August 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameDavid Michael Billings
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 August 2002)
RoleSolicitor
Correspondence Address31 Temple Street
Birmingham
West Midlands
B2 5DB
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Secretary NameDavid Michael Billings
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address31 Temple Street
Birmingham
West Midlands
B2 5DB
Secretary NameCatherine Jatinder Wright
NationalityBritish
StatusResigned
Appointed11 July 2002(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 August 2005)
RoleCompany Director
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed03 January 1996(17 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 August 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(4 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(4 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(4 pages)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Return made up to 01/01/09; full list of members (3 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of debenture register (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
30 January 2007Accounts made up to 30 September 2006 (5 pages)
30 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
9 June 2006Accounts made up to 30 September 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
17 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 August 2005New secretary appointed (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (1 page)
19 January 2005Return made up to 01/01/05; full list of members (5 pages)
19 January 2005Return made up to 01/01/05; full list of members (5 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 October 2004Accounts made up to 30 September 2004 (5 pages)
17 May 2004Secretary's particulars changed (2 pages)
17 May 2004Secretary's particulars changed (2 pages)
26 January 2004Return made up to 01/01/04; full list of members (5 pages)
26 January 2004Return made up to 01/01/04; full list of members (5 pages)
8 October 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 October 2003Accounts made up to 30 September 2003 (5 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
27 March 2003Return made up to 16/03/03; full list of members (5 pages)
27 March 2003Return made up to 16/03/03; full list of members (5 pages)
14 October 2002Accounts made up to 30 September 2002 (5 pages)
14 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Accounts made up to 30 September 2001 (4 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
20 November 2001Location of debenture register (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
3 August 2001Accounts made up to 30 September 2000 (4 pages)
3 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
13 April 2001Return made up to 16/03/01; full list of members (5 pages)
14 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
14 June 2000Accounts made up to 30 September 1999 (4 pages)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Return made up to 16/03/00; full list of members (5 pages)
17 May 2000Return made up to 16/03/00; full list of members (5 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
17 May 1999Return made up to 16/03/99; full list of members (8 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house gerrards cross buckinghamshire SL9 8ER (1 page)
12 March 1999Accounts made up to 30 September 1998 (4 pages)
12 March 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
10 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
10 July 1998Accounts made up to 30 September 1997 (4 pages)
14 April 1998Return made up to 16/03/98; full list of members (10 pages)
14 April 1998Return made up to 16/03/98; full list of members (10 pages)
17 July 1997Accounts made up to 30 September 1996 (5 pages)
17 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
18 April 1997Return made up to 16/03/97; full list of members (10 pages)
18 April 1997Return made up to 16/03/97; full list of members (10 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1996Return made up to 16/03/96; full list of members (7 pages)
17 April 1996Return made up to 16/03/96; full list of members (7 pages)
16 January 1996Director resigned;new director appointed (3 pages)
12 July 1995Full accounts made up to 30 September 1994 (7 pages)
12 July 1995Full accounts made up to 30 September 1994 (7 pages)
6 April 1995Return made up to 16/03/95; full list of members (6 pages)
6 April 1995Return made up to 16/03/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
22 August 1990Annual return made up to 16/03/90 (7 pages)
22 August 1990Annual return made up to 16/03/90 (7 pages)
12 June 1979Memorandum and Articles of Association (13 pages)
12 June 1979Memorandum and Articles of Association (13 pages)
22 May 1979Particulars of mortgage/charge (4 pages)
22 May 1979Particulars of mortgage/charge (4 pages)
22 August 1978Allotment of shares (1 page)
22 August 1978Allotment of shares (1 page)