Company NamePluswood Limited
Company StatusDissolved
Company Number04579176
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMohammed Mehdi
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 11 November 2008)
RolePharmacist
Correspondence Address13 Drove Road
Throckley
Newcastle Upon Tyne
NE15 9DS
Director NameYat Keung Mak
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2008)
RolePharmacist
Correspondence Address2937 Tudor Avenue
Ten Mile Point Sannich East
Victoria
Vancouver Island
Foreign
Secretary NameYat Keung Mak
NationalityBritish
StatusResigned
Appointed06 January 2003(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2008)
RolePharmacist
Correspondence Address2937 Tudor Avenue
Ten Mile Point Sannich East
Victoria
Vancouver Island
Foreign
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Old Grammar School
13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£234
Cash£1,521
Current Liabilities£1,287

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
16 April 2008Appointment terminated director and secretary yat mak (1 page)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 January 2008Return made up to 31/10/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 January 2007Return made up to 31/10/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 April 2006Registered office changed on 24/04/06 from: 1 south terrace moorgate street rotherham south yorkshire S60 2EX (1 page)
10 March 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2004Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 January 2004Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
22 January 2004Return made up to 31/10/03; full list of members (7 pages)
4 December 2003Registered office changed on 04/12/03 from: 4 careen crescent middle herrington sunderland SR3 3TF (1 page)
7 July 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
28 January 2003Registered office changed on 28/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed;new director appointed (2 pages)