PLOUGH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PLOUGH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02680061

Incorporation date

22/01/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Tuscany House Beata Road, Chesterton, Newcastle, Staffordshire ST5 7UTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1992)
dot icon23/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon10/05/2010
First Gazette notice for compulsory strike-off
dot icon15/10/2009
Director's details changed for Michelle Deborah Dunlop on 2009-10-15
dot icon15/10/2009
Director's details changed for Mrs Gail Deborah Dunlop on 2009-10-15
dot icon15/10/2009
Secretary's details changed for Mr Daniel John Dunlop on 2009-10-15
dot icon15/10/2009
Registered office address changed from Inside Right Ltd, 2 Rosevale Road, Rosevale Business Park Newcastle Staffordshire ST5 7UB on 2009-10-16
dot icon12/06/2009
Compulsory strike-off action has been discontinued
dot icon11/06/2009
Return made up to 23/01/09; full list of members
dot icon25/05/2009
First Gazette notice for compulsory strike-off
dot icon01/02/2009
Director's Change of Particulars / michelle dunlop / 31/12/2008 / HouseName/Number was: , now: 9; Street was: 73 welman way, now: egerton drive; Area was: moss lane, now: hale; Post Code was: WA15 8WE, now: WA15 8EF; Country was: , now: united kingdom
dot icon08/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/03/2008
Total exemption small company accounts made up to 2006-10-31
dot icon28/02/2008
Return made up to 23/01/08; full list of members
dot icon28/02/2008
Prev ext from 31/10/2007 to 30/04/2008
dot icon27/03/2007
Total exemption small company accounts made up to 2005-10-31
dot icon28/01/2007
Return made up to 23/01/07; full list of members
dot icon28/01/2007
Registered office changed on 29/01/07 from: brook point 1412-1420 high road london N20 9BH
dot icon16/02/2006
Return made up to 23/01/06; full list of members
dot icon31/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon23/08/2005
Declaration of satisfaction of mortgage/charge
dot icon15/08/2005
New director appointed
dot icon01/08/2005
Particulars of mortgage/charge
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon14/02/2005
Return made up to 23/01/05; full list of members
dot icon14/02/2005
Director's particulars changed
dot icon22/09/2004
Return made up to 23/01/04; full list of members
dot icon22/09/2004
Secretary's particulars changed;director's particulars changed
dot icon22/09/2004
Director's particulars changed
dot icon31/08/2004
Full accounts made up to 2003-10-31
dot icon30/08/2004
New secretary appointed
dot icon30/08/2004
Registered office changed on 31/08/04 from: unit 2 rosevale road rosevale business park newcastle under lyme ST5 7UB
dot icon13/05/2004
Registered office changed on 14/05/04 from: brook point 1412-1420 high road london N20 9BH
dot icon14/01/2004
Secretary resigned;director resigned
dot icon10/01/2004
Resolutions
dot icon06/01/2004
Full accounts made up to 2002-10-31
dot icon22/12/2003
Certificate of change of name
dot icon10/05/2003
Full accounts made up to 2001-10-31
dot icon03/04/2003
Return made up to 23/01/03; full list of members
dot icon07/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Return made up to 23/01/02; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2000-10-31
dot icon21/06/2001
Declaration of satisfaction of mortgage/charge
dot icon21/06/2001
Declaration of satisfaction of mortgage/charge
dot icon21/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/01/2001
Return made up to 23/01/01; full list of members
dot icon21/08/2000
Full accounts made up to 1999-10-31
dot icon11/07/2000
Director resigned
dot icon11/07/2000
New director appointed
dot icon27/06/2000
Particulars of mortgage/charge
dot icon29/01/2000
Return made up to 23/01/00; full list of members
dot icon01/06/1999
Particulars of mortgage/charge
dot icon20/05/1999
Particulars of mortgage/charge
dot icon04/03/1999
Full accounts made up to 1998-10-31
dot icon19/01/1999
Return made up to 23/01/99; full list of members
dot icon19/01/1999
Secretary's particulars changed;director's particulars changed
dot icon18/05/1998
Full accounts made up to 1997-10-31
dot icon18/02/1998
Return made up to 23/01/98; no change of members
dot icon10/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Director resigned
dot icon06/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
Particulars of mortgage/charge
dot icon17/08/1997
Full accounts made up to 1996-10-31
dot icon20/04/1997
Registered office changed on 21/04/97 from: 641 green lanes london N8 ore
dot icon30/01/1997
Return made up to 23/01/97; no change of members
dot icon05/10/1996
Full accounts made up to 1995-10-31
dot icon15/07/1996
Return made up to 23/01/96; full list of members
dot icon11/09/1995
Full accounts made up to 1994-10-31
dot icon08/08/1995
Ad 20/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon25/01/1995
Return made up to 23/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Return made up to 23/01/94; no change of members
dot icon24/01/1994
New director appointed
dot icon24/01/1994
New director appointed
dot icon14/01/1994
Accounts made up to 1993-10-31
dot icon14/01/1994
Resolutions
dot icon15/12/1993
Accounts made up to 1993-01-31
dot icon15/12/1993
Resolutions
dot icon26/07/1993
Accounting reference date shortened from 31/01 to 31/10
dot icon18/02/1993
Return made up to 23/01/93; full list of members
dot icon13/02/1993
Secretary resigned;new secretary appointed
dot icon26/11/1992
Certificate of change of name
dot icon24/11/1992
Secretary resigned;new secretary appointed
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
Registered office changed on 25/11/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon22/01/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
22/01/1992 - 25/02/1992
6011
BUYVIEW LTD
Nominee Director
22/01/1992 - 25/02/1992
6028
Dunlop, Gail Deborah
Director
30/06/2005 - Present
14
Dunlop, Gail Deborah
Director
25/02/1992 - 19/06/2000
14
Dunlop, Brian John
Director
31/12/1993 - 28/01/1998
7

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 PLOUGH PROPERTIES LIMITED

PLOUGH PROPERTIES LIMITED is an(a) Dissolved company incorporated on 22/01/1992 with the registered office located at Tuscany House Beata Road, Chesterton, Newcastle, Staffordshire ST5 7UT. 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 PLOUGH PROPERTIES LIMITED?

toggle

PLOUGH PROPERTIES LIMITED is currently Dissolved. It was registered on 22/01/1992 and dissolved on 23/08/2010.

Where is PLOUGH PROPERTIES LIMITED located?

toggle

PLOUGH PROPERTIES LIMITED is registered at Tuscany House Beata Road, Chesterton, Newcastle, Staffordshire ST5 7UT.

What does PLOUGH PROPERTIES LIMITED do?

toggle

PLOUGH PROPERTIES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PLOUGH PROPERTIES LIMITED?

toggle

The latest filing was on 23/08/2010: Final Gazette dissolved via compulsory strike-off.