Company NamePlug And Tap Limited
Company StatusDissolved
Company Number06923579
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 6 months ago)
Previous NamePlug & Tap Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 73120Media representation services

Directors

Director NameMr Andrew Robson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleMarketing And Media Consultant
Country of ResidenceEngland
Correspondence AddressMonteverdi Morton On Swale
Northallerton
North Yorkshire
DL7 9RF
Director NameMs Emily Helen Lisa Robson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleMarketing And Media Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMonteverdi Morton On Swale
Northallerton
North Yorkshire
DL7 9RF
Secretary NameMr Andrew Robson
NationalityBritish
StatusClosed
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonteverdi Morton On Swale
Northallerton
North Yorkshire
DL7 9RF

Contact

Websiteplugandtapgroup.co.uk

Location

Registered Address44 Kirkgate
Ripon
North Yorkshire
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £1Emily Helen Lisa Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,107
Cash£2,433
Current Liabilities£5,677

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
12 June 2017Application to strike the company off the register (3 pages)
12 April 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
12 April 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
12 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
12 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(5 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(5 pages)
10 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(5 pages)
10 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 200
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages)
26 February 2015Director's details changed for Ms Emily Helen Lisa Robson on 9 February 2015 (2 pages)
26 February 2015Secretary's details changed for Mr Andrew Robson on 9 February 2015 (1 page)
26 February 2015Secretary's details changed for Mr Andrew Robson on 9 February 2015 (1 page)
26 February 2015Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages)
26 February 2015Director's details changed for Ms Emily Helen Lisa Robson on 9 February 2015 (2 pages)
26 February 2015Secretary's details changed for Mr Andrew Robson on 9 February 2015 (1 page)
26 February 2015Director's details changed for Ms Emily Helen Lisa Robson on 9 February 2015 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(5 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(5 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Director's details changed for Ms Helen Lisa Robson on 14 October 2013 (4 pages)
18 October 2013Director's details changed for Ms Helen Lisa Robson on 14 October 2013 (4 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 October 2011Registered office address changed from C/O the Barker Partnership 44 Kirkgate Ripon North Yorkshire HG4 1PB on 21 October 2011 (1 page)
21 October 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 October 2011Registered office address changed from C/O the Barker Partnership 44 Kirkgate Ripon North Yorkshire HG4 1PB on 21 October 2011 (1 page)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 October 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
20 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr Andrew Robson on 3 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Andrew Robson on 3 June 2010 (2 pages)
13 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mrs Helen Lisa Robson on 3 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Andrew Robson on 3 June 2010 (2 pages)
13 July 2010Director's details changed for Mrs Helen Lisa Robson on 3 June 2010 (2 pages)
13 July 2010Director's details changed for Mrs Helen Lisa Robson on 3 June 2010 (2 pages)
10 October 2009Company name changed plug & tap LIMITED\certificate issued on 10/10/09
  • CONNOT ‐
(3 pages)
10 October 2009Company name changed plug & tap LIMITED\certificate issued on 10/10/09
  • CONNOT ‐
(3 pages)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
3 June 2009Incorporation (16 pages)
3 June 2009Incorporation (16 pages)