H PLYMOUTH LIMITED

Register to unlock more data on OkredoRegister

H PLYMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01646633

Incorporation date

24/06/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4XACopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon04/10/2011
Application to strike the company off the register
dot icon06/06/2011
Accounts for a dormant company made up to 2010-09-24
dot icon11/01/2011
Appointment of Ms Diane Walker as a director
dot icon11/01/2011
Termination of appointment of William Barratt as a director
dot icon11/01/2011
Termination of appointment of Anthony Hynes as a director
dot icon03/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon23/06/2010
Appointment of Conor O Leary as a director
dot icon23/06/2010
Termination of appointment of Caroline Bergin as a director
dot icon09/03/2010
Accounts for a dormant company made up to 2009-09-25
dot icon08/01/2010
Appointment of Michael Evans as a director
dot icon03/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon01/06/2009
Accounts made up to 2008-09-26
dot icon20/01/2009
Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now: ; Country was: republic of ireland, now:
dot icon09/11/2008
Return made up to 01/11/08; full list of members
dot icon24/02/2008
Accounts made up to 2007-09-28
dot icon07/11/2007
Return made up to 01/11/07; full list of members
dot icon07/11/2007
Registered office changed on 08/11/07 from: greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
dot icon11/07/2007
Accounts made up to 2006-09-29
dot icon13/05/2007
Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire 280 2RS
dot icon12/11/2006
Return made up to 01/11/06; full list of members
dot icon12/12/2005
Accounts made up to 2005-09-30
dot icon10/11/2005
Return made up to 01/11/05; full list of members
dot icon30/06/2005
Director's particulars changed
dot icon18/04/2005
Accounts made up to 2004-09-24
dot icon05/04/2005
Registered office changed on 06/04/05 from: c/o hazlewood foods LIMITED manton enterprise zone worksop nottinghamshire S80 2RS
dot icon06/01/2005
Director resigned
dot icon21/11/2004
New director appointed
dot icon21/11/2004
New director appointed
dot icon21/11/2004
Return made up to 01/11/04; full list of members
dot icon07/11/2004
Director resigned
dot icon11/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon23/01/2004
Director's particulars changed
dot icon20/01/2004
Accounts made up to 2003-09-26
dot icon06/11/2003
Return made up to 01/11/03; full list of members
dot icon13/05/2003
New secretary appointed
dot icon08/05/2003
Secretary resigned;director resigned
dot icon08/05/2003
Director resigned
dot icon05/05/2003
New director appointed
dot icon03/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon10/04/2003
Accounts made up to 2002-09-27
dot icon09/02/2003
Registered office changed on 10/02/03 from: c/o hazlewood foods LIMITED hampton court manor park runcorn WA7 1TT
dot icon18/11/2002
Return made up to 01/11/02; full list of members
dot icon18/11/2002
Director's particulars changed
dot icon22/10/2002
Certificate of change of name
dot icon28/07/2002
Accounts made up to 2001-09-28
dot icon28/11/2001
Return made up to 01/11/01; full list of members
dot icon12/07/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon04/06/2001
Registered office changed on 05/06/01 from: empire works rowditch derby DE1 1NB
dot icon12/03/2001
Director resigned
dot icon12/03/2001
Director resigned
dot icon11/03/2001
New director appointed
dot icon29/01/2001
Accounts made up to 2000-03-31
dot icon05/12/2000
Return made up to 01/11/00; full list of members
dot icon21/11/2000
Director's particulars changed
dot icon21/11/2000
Director's particulars changed
dot icon21/11/2000
New director appointed
dot icon12/12/1999
Accounts made up to 1999-03-31
dot icon21/11/1999
Return made up to 01/11/99; no change of members
dot icon24/01/1999
Return made up to 01/11/98; no change of members
dot icon24/01/1999
Location of debenture register address changed
dot icon24/01/1999
Director's particulars changed
dot icon30/12/1998
Registered office changed on 31/12/98 from: 6 bell close newnham industrial estate plympton plymouth PL7 4HD
dot icon30/12/1998
Accounts made up to 1998-03-31
dot icon16/12/1998
Secretary resigned;director resigned
dot icon16/12/1998
New secretary appointed
dot icon11/02/1998
Director's particulars changed
dot icon06/11/1997
Return made up to 01/11/97; full list of members
dot icon03/09/1997
Accounts made up to 1997-03-31
dot icon03/03/1997
Resolutions
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon14/11/1996
Return made up to 01/11/96; full list of members
dot icon14/11/1996
Location of debenture register address changed
dot icon27/01/1996
Full accounts made up to 1995-03-31
dot icon19/11/1995
Return made up to 01/11/95; no change of members
dot icon19/11/1995
Secretary's particulars changed
dot icon09/05/1995
Director's particulars changed
dot icon25/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 01/11/94; no change of members
dot icon21/08/1994
Director resigned
dot icon21/08/1994
New director appointed
dot icon18/08/1994
New secretary appointed;new director appointed
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Director resigned
dot icon07/06/1994
Return made up to 01/11/93; full list of members
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Secretary resigned
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Memorandum and Articles of Association
dot icon24/02/1994
Director resigned
dot icon15/02/1994
Director resigned
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon19/12/1993
Secretary resigned
dot icon22/08/1993
Secretary resigned;director resigned
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New secretary appointed;director resigned
dot icon26/05/1993
Return made up to 01/11/92; no change of members
dot icon18/02/1993
Registered office changed on 19/02/93 from: waleswood food factory kiveton sheffield S31 8PF
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon16/02/1993
Certificate of change of name
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon06/04/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Accounting reference date shortened from 30/04 to 31/03
dot icon06/11/1991
Full accounts made up to 1991-04-27
dot icon06/11/1991
Return made up to 01/11/91; no change of members
dot icon24/09/1991
New director appointed
dot icon11/11/1990
Full accounts made up to 1990-04-28
dot icon11/11/1990
Return made up to 01/11/90; full list of members
dot icon29/10/1990
Declaration of satisfaction of mortgage/charge
dot icon29/10/1990
Declaration of satisfaction of mortgage/charge
dot icon14/05/1990
Director resigned
dot icon13/05/1990
Return made up to 26/07/89; full list of members
dot icon26/04/1990
Accounts for a medium company made up to 1989-03-02
dot icon18/01/1990
Particulars of mortgage/charge
dot icon05/11/1989
Director resigned
dot icon28/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1989
Auditor's resignation
dot icon22/08/1989
Registered office changed on 23/08/89 from: P.O.box 7,west bromwich west midlands B70 0YG
dot icon22/08/1989
Accounting reference date extended from 28/02 to 30/04
dot icon05/01/1989
Accounts for a medium company made up to 1988-02-25
dot icon05/01/1989
Return made up to 20/10/88; full list of members
dot icon28/11/1988
Memorandum and Articles of Association
dot icon15/11/1988
Resolutions
dot icon15/11/1988
£ nc 100/2000000
dot icon15/12/1987
Accounts for a medium company made up to 1987-02-26
dot icon26/11/1987
Return made up to 12/10/87; full list of members
dot icon26/10/1987
New director appointed
dot icon26/10/1987
Registered office changed on 27/10/87 from: the abbattoir harvills hawthorn west bromwich west midlands
dot icon17/05/1987
Accounts for a medium company made up to 1986-02-27
dot icon13/03/1987
Return made up to 17/12/86; full list of members
dot icon17/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/09/2010
dot iconLast change occurred
23/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/09/2010
dot iconNext account date
23/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Peter Malcolm Vanner
Director
13/05/1994 - 31/10/1998
6
Hynes, Anthony Martin
Director
28/09/2004 - 03/12/2010
112
O'leary, Conor
Director
04/06/2010 - Present
114
Woodall, Frederick Peter
Director
31/01/2001 - 18/04/2003
88
Chalk, Richard Neil
Secretary
31/10/1998 - 18/04/2003
74

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H PLYMOUTH LIMITED

H PLYMOUTH LIMITED is an(a) Dissolved company incorporated on 24/06/1982 with the registered office located at Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4XA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of H PLYMOUTH LIMITED?

toggle

H PLYMOUTH LIMITED is currently Dissolved. It was registered on 24/06/1982 and dissolved on 30/01/2012.

Where is H PLYMOUTH LIMITED located?

toggle

H PLYMOUTH LIMITED is registered at Greencore Group, Midland Way, Barlborough Links, Barlborough, Chesterfield S43 4XA.

What is the latest filing for H PLYMOUTH LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.