PLASTER MANUFACTURING AND CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

PLASTER MANUFACTURING AND CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03190824

Incorporation date

24/04/1996

Size

-

Contacts

Registered address

Registered address

2 Hawthorne Close, Bromley, Kent BR1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1996)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon28/05/2012
Application to strike the company off the register
dot icon14/05/2012
Total exemption full accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon24/05/2011
Total exemption full accounts made up to 2011-04-30
dot icon25/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon25/04/2011
Director's details changed for Mr Gavin Russell Cook on 2011-04-25
dot icon19/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon09/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mrs Janet Julie Garcia on 2010-01-01
dot icon07/05/2010
Director's details changed for Gavin Russell Cook on 2010-01-01
dot icon07/05/2010
Secretary's details changed for Janet Julie Garcia on 2010-01-01
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon27/04/2009
Return made up to 25/04/09; full list of members
dot icon26/04/2009
Director's Change of Particulars / gavin cook / 01/02/2009 / HouseName/Number was: , now: 20; Street was: 109 graylyn drive, now: highfield park; Post Town was: chapel hill, now: marlow; Region was: north carolina 27516, now: bucks; Post Code was: , now: SL7 2DE; Country was: usa, now: england SL7 2DE
dot icon12/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/05/2008
Return made up to 25/04/08; full list of members
dot icon19/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon08/07/2007
Return made up to 25/04/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon29/05/2006
Return made up to 25/04/06; full list of members
dot icon24/06/2005
Total exemption full accounts made up to 2005-04-30
dot icon19/05/2005
Return made up to 25/04/05; full list of members
dot icon19/05/2005
Secretary's particulars changed;director's particulars changed
dot icon19/05/2004
Total exemption full accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 25/04/04; full list of members
dot icon23/05/2003
Total exemption full accounts made up to 2003-04-30
dot icon19/05/2003
Return made up to 25/04/03; full list of members
dot icon19/05/2003
Director's particulars changed
dot icon26/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon01/05/2002
Return made up to 25/04/02; full list of members
dot icon01/05/2002
Secretary's particulars changed;director's particulars changed
dot icon15/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon20/05/2001
Return made up to 25/04/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-04-30
dot icon24/05/2000
Return made up to 25/04/00; full list of members
dot icon24/05/2000
Registered office changed on 25/05/00
dot icon28/09/1999
Full accounts made up to 1999-04-30
dot icon13/05/1999
Return made up to 25/04/99; full list of members
dot icon13/05/1999
Secretary's particulars changed;director's particulars changed
dot icon11/02/1999
Full accounts made up to 1998-04-30
dot icon09/06/1998
Return made up to 25/04/98; full list of members
dot icon09/06/1998
Director's particulars changed
dot icon29/07/1997
Full accounts made up to 1997-04-30
dot icon15/05/1997
Return made up to 25/04/97; full list of members
dot icon20/11/1996
Secretary resigned;director resigned
dot icon20/11/1996
Director resigned
dot icon20/11/1996
New director appointed
dot icon20/11/1996
New secretary appointed;new director appointed
dot icon19/05/1996
Secretary resigned;director resigned
dot icon19/05/1996
Director resigned
dot icon19/05/1996
Registered office changed on 20/05/96 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon19/05/1996
New secretary appointed;new director appointed
dot icon19/05/1996
New director appointed
dot icon24/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/04/1996 - 24/04/1996
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/04/1996 - 24/04/1996
16826
Garcia, Janet Julie
Director
13/11/1996 - Present
12
Cook, Peter Joseph
Director
24/04/1996 - 12/11/1996
3
Cook, Juliana Annette
Director
24/04/1996 - 12/11/1996
-

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 PLASTER MANUFACTURING AND CONSULTANCY LIMITED

PLASTER MANUFACTURING AND CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 24/04/1996 with the registered office located at 2 Hawthorne Close, Bromley, Kent BR1 2HJ. There are currently 3 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 PLASTER MANUFACTURING AND CONSULTANCY LIMITED?

toggle

PLASTER MANUFACTURING AND CONSULTANCY LIMITED is currently Dissolved. It was registered on 24/04/1996 and dissolved on 17/09/2012.

Where is PLASTER MANUFACTURING AND CONSULTANCY LIMITED located?

toggle

PLASTER MANUFACTURING AND CONSULTANCY LIMITED is registered at 2 Hawthorne Close, Bromley, Kent BR1 2HJ.

What does PLASTER MANUFACTURING AND CONSULTANCY LIMITED do?

toggle

PLASTER MANUFACTURING AND CONSULTANCY LIMITED operates in the Manufacture of plaster products for construction purposes (23.62 - SIC 2007) sector.

What is the latest filing for PLASTER MANUFACTURING AND CONSULTANCY LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.