Company NameThe Plw Consultancy Limited
Company StatusDissolved
Company Number05329999
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePeter Latham Warde
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPoppy Garth
Godmans Lane
Kirkella Hull
North Humberside
HU10 7NX
Secretary NameRachel Elizabeth Latham Warde
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoppy Garth
Godmans Lane
Kirk Ella
North Humberside
HU10 7NX
Director NameRachel Elizabeth Latham Warde
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(7 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoppy Garth
Godmans Lane
Kirk Ella
North Humberside
HU10 7NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01482 655382
Telephone regionHull

Location

Registered AddressPoppy Garth
Godmans Lane
Kirkella
East Yorkshire
HU10 7NX
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,340
Cash£4,764
Current Liabilities£15,934

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 February 2020Micro company accounts made up to 31 March 2019 (5 pages)
29 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Rachel Elizabeth Latham Warde on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Rachel Elizabeth Latham Warde on 1 January 2010 (2 pages)
7 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Rachel Elizabeth Latham Warde on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Peter Latham Warde on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Peter Latham Warde on 1 January 2010 (2 pages)
7 April 2010Director's details changed for Peter Latham Warde on 1 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 12/01/09; full list of members (3 pages)
1 April 2009Return made up to 12/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Return made up to 12/01/08; full list of members (3 pages)
22 December 2008Return made up to 12/01/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 12/01/07; full list of members (7 pages)
19 February 2007Return made up to 12/01/07; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Registered office changed on 19/06/06 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
19 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 June 2006Registered office changed on 19/06/06 from: princes house, wright street hull east yorkshire HU2 8HX (1 page)
16 February 2006Return made up to 12/01/06; full list of members (7 pages)
16 February 2006Return made up to 12/01/06; full list of members (7 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
12 January 2005Incorporation (16 pages)
12 January 2005Incorporation (16 pages)