Company NamePly Linings Limited
Company StatusDissolved
Company Number02977147
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMichael John Devlin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address90a Heathfield Road
Handsworth
Birmingham
West Midlands
B19 1HJ
Director NameBrian Peter Randall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 13 May 2008)
RoleSales
Correspondence Address12 Lint Meadow
Hollywood
Birmingham
B47 5PH
Director NameMatthew Read
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 13 May 2008)
RoleAccounts
Correspondence Address36 Boswell Road
Kingstanding
Birmingham
B44 8EH
Secretary NameMatthew Read
NationalityBritish
StatusClosed
Appointed24 May 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 13 May 2008)
RoleAccounts
Correspondence Address36 Boswell Road
Kingstanding
Birmingham
B44 8EH
Director NameMark Stephen Yeomans
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address33 The Lea
Birmingham
West Midlands
B33 8JL
Secretary NameMichael John Devlin
NationalityIrish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address90a Heathfield Road
Handsworth
Birmingham
West Midlands
B19 1HJ
Director NameJason Pettipher
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address51 Greenacres Road
Kingsnorton
Birmingham
West Midlands
B38 8NN
Secretary NameRobert John Dyal
NationalityBritish
StatusResigned
Appointed21 November 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2001)
RoleAccountant
Correspondence Address9 Linley Wood Road
Aldridge
Walsall
West Midlands
WS9 0JY
Director NameRobert John Dyal
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2001)
RoleAccountant
Correspondence Address9 Linley Wood Road
Aldridge
Walsall
West Midlands
WS9 0JY
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressPricewaterhousecoopers Llp
Benson House Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,908
Cash£23
Current Liabilities£353,341

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2008Liquidators statement of receipts and payments (5 pages)
23 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2007Liquidators statement of receipts and payments (6 pages)
29 June 2006Registered office changed on 29/06/06 from: pricewaterhousecoopers LLP cornwall COURT19 cornwall street birmingham B3 2DT (1 page)
14 June 2006Appointment of a voluntary liquidator (1 page)
14 June 2006Statement of affairs (7 pages)
14 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2006Registered office changed on 06/06/06 from: 90A heathfield road handsworth birmingham west midlands B19 1HJ (1 page)
28 March 2006Return made up to 10/10/05; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Director's particulars changed (1 page)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 December 2004Return made up to 10/10/04; full list of members (7 pages)
3 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2002Return made up to 10/10/02; full list of members (7 pages)
30 October 2001Return made up to 10/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2001Director resigned (1 page)
25 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 9 linley wood road aldridge walsall west midlands WS9 0JY (1 page)
9 July 2001Secretary resigned;director resigned (1 page)
22 December 2000Particulars of mortgage/charge (11 pages)
25 October 2000Return made up to 10/10/00; full list of members (7 pages)
2 August 2000Full accounts made up to 31 March 2000 (13 pages)
27 June 2000Director resigned (1 page)
24 November 1999Particulars of mortgage/charge (7 pages)
22 October 1999Return made up to 10/10/99; full list of members (7 pages)
18 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 August 1999New director appointed (2 pages)
12 July 1999Full accounts made up to 31 December 1998 (13 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
21 August 1998Registered office changed on 21/08/98 from: old bank chambers 4 salop street wolverhampton west midlands WV3 0RQ (1 page)
7 August 1998Full accounts made up to 31 December 1997 (9 pages)
5 January 1998New director appointed (2 pages)
10 November 1997Return made up to 10/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 1997Full accounts made up to 31 December 1996 (9 pages)
19 October 1996Return made up to 10/10/96; no change of members (4 pages)
3 August 1996Full accounts made up to 31 December 1995 (6 pages)
24 October 1995Return made up to 10/10/95; full list of members (6 pages)
24 May 1995Accounting reference date notified as 31/12 (1 page)
24 May 1995Registered office changed on 24/05/95 from: 9 linley wood road walsall WS9 0JY (1 page)
24 May 1995New secretary appointed;new director appointed (2 pages)
24 May 1995New director appointed (2 pages)