PLUMB GROUP LIMITED

Register to unlock more data on OkredoRegister

PLUMB GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01685319

Incorporation date

07/12/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1986)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon26/04/2010
Application to strike the company off the register
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon17/05/2009
Accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon20/08/2008
Registered office changed on 21/08/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon03/04/2008
Director appointed timothy francis george
dot icon31/03/2008
Director appointed lee james mills
dot icon14/03/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon13/03/2008
Secretary appointed timothy francis george
dot icon12/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon12/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon03/02/2008
Return made up to 31/01/08; full list of members
dot icon17/07/2007
Accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon19/02/2006
Return made up to 31/01/06; full list of members
dot icon04/10/2005
Accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 31/01/05; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 31/01/04; full list of members
dot icon25/01/2004
Secretary's particulars changed;director's particulars changed
dot icon25/01/2004
Director's particulars changed
dot icon22/10/2003
Accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 31/01/03; full list of members
dot icon21/03/2003
Registered office changed on 22/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon30/06/2002
Accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 31/01/02; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon20/02/2000
Resolutions
dot icon20/02/2000
Return made up to 31/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon14/03/1999
Return made up to 31/01/99; full list of members
dot icon14/12/1998
Auditor's resignation
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon27/10/1998
Resolutions
dot icon16/08/1998
Secretary's particulars changed;director's particulars changed
dot icon16/08/1998
Director's particulars changed
dot icon09/03/1998
Return made up to 31/01/98; full list of members
dot icon22/02/1998
Director's particulars changed
dot icon22/02/1998
Secretary's particulars changed;director's particulars changed
dot icon16/02/1998
New secretary appointed;new director appointed
dot icon01/01/1998
Auditor's resignation
dot icon03/11/1997
Declaration of satisfaction of mortgage/charge
dot icon21/07/1997
Resolutions
dot icon14/07/1997
Director resigned
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon03/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon02/07/1997
Registered office changed on 03/07/97 from: ashbourne road, mackworth, derby. DE3 4NB
dot icon01/07/1997
Director resigned
dot icon04/03/1997
Auditor's resignation
dot icon17/02/1997
Return made up to 31/01/97; full list of members
dot icon17/02/1997
Location of register of members address changed
dot icon17/02/1997
Location of debenture register address changed
dot icon20/01/1997
Full accounts made up to 1996-06-30
dot icon09/07/1996
Director resigned
dot icon13/02/1996
Return made up to 31/01/96; full list of members
dot icon13/02/1996
Location of register of members address changed
dot icon13/02/1996
Location of debenture register address changed
dot icon21/12/1995
Full accounts made up to 1995-06-30
dot icon07/12/1995
Particulars of mortgage/charge
dot icon12/11/1995
Resolutions
dot icon31/08/1995
New director appointed
dot icon10/07/1995
Director resigned
dot icon10/07/1995
New secretary appointed
dot icon18/04/1995
Director resigned
dot icon15/02/1995
Return made up to 31/01/95; full list of members
dot icon04/11/1994
Full accounts made up to 1994-06-30
dot icon27/02/1994
Return made up to 31/01/94; full list of members
dot icon24/01/1994
New director appointed
dot icon23/01/1994
Director resigned
dot icon23/01/1994
Director resigned
dot icon01/12/1993
Full accounts made up to 1993-06-30
dot icon21/07/1993
New director appointed
dot icon05/07/1993
Director resigned
dot icon16/06/1993
Director resigned
dot icon25/04/1993
New director appointed
dot icon15/02/1993
Return made up to 31/01/93; full list of members
dot icon14/02/1993
New director appointed
dot icon27/01/1993
Director resigned
dot icon18/11/1992
Full accounts made up to 1992-06-30
dot icon25/02/1992
Full accounts made up to 1991-06-30
dot icon20/02/1992
Director's particulars changed
dot icon19/02/1992
Return made up to 31/01/92; full list of members
dot icon17/02/1992
New secretary appointed
dot icon22/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon24/10/1991
Return made up to 24/08/91; full list of members
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Resolutions
dot icon21/08/1991
New director appointed
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon06/05/1991
Return made up to 04/12/90; full list of members
dot icon01/05/1991
Secretary resigned;new secretary appointed
dot icon01/05/1991
Director resigned
dot icon01/05/1991
Director resigned
dot icon01/05/1991
New director appointed
dot icon01/05/1991
New director appointed
dot icon24/04/1991
Ad 31/03/91--------- £ si [email protected]=5119400 £ ic 1380600/6500000
dot icon24/04/1991
Nc inc already adjusted 31/03/91
dot icon24/04/1991
Resolutions
dot icon22/04/1991
Director resigned
dot icon18/04/1991
New director appointed
dot icon24/03/1991
Director resigned
dot icon28/02/1991
Director resigned
dot icon06/01/1991
Director resigned
dot icon07/10/1990
Resolutions
dot icon06/06/1990
Accounting reference date extended from 26/01 to 30/06
dot icon18/03/1990
Director resigned
dot icon07/02/1990
New director appointed
dot icon25/10/1989
Wd 20/10/89 ad 13/10/89--------- £ si [email protected]=750000 £ ic 630600/1380600
dot icon25/10/1989
£ nc 830000/2000000
dot icon22/10/1989
Registered office changed on 23/10/89 from: interiors house doyle drive coventry CV6 6LJ west midlands CV6 6LJ
dot icon01/10/1989
Full group accounts made up to 1989-01-28
dot icon01/10/1989
Return made up to 24/08/89; bulk list available separately
dot icon28/09/1989
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon28/09/1989
Re-registration of Memorandum and Articles
dot icon28/09/1989
Application for reregistration from PLC to private
dot icon28/09/1989
Resolutions
dot icon29/08/1989
New director appointed
dot icon29/08/1989
New director appointed
dot icon29/08/1989
New director appointed
dot icon29/08/1989
Director resigned
dot icon25/07/1989
Wd 21/07/89 ad 05/06/89-19/06/89 premium £ si [email protected]
dot icon04/02/1989
Full group accounts made up to 1988-01-30
dot icon11/11/1988
Listing of particulars
dot icon31/08/1988
Return made up to 07/07/88; bulk list available separately
dot icon09/12/1987
Return of allotments
dot icon17/08/1987
Return made up to 08/07/87; bulk list available separately
dot icon12/08/1987
Full group accounts made up to 1987-01-31
dot icon03/12/1986
Return of allotments
dot icon24/11/1986
Resolutions
dot icon14/11/1986
Alter share structure
dot icon10/11/1986
Group of companies' accounts made up to 1986-01-25
dot icon10/11/1986
Return made up to 20/09/86; full list of members
dot icon06/11/1986
New director appointed
dot icon28/10/1986
New director appointed
dot icon28/10/1986
Company type changed from pri to PLC

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Timothy Francis
Secretary
11/02/2008 - Present
271
AM SECRETARIES LIMITED
Corporate Director
06/07/1997 - 11/02/2008
203
AM NOMINEES LIMITED
Corporate Director
06/07/1997 - 11/02/2008
146
George, Timothy Francis
Director
12/02/2008 - Present
348
Alexander, John
Director
05/04/1993 - 29/06/1995
13

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 PLUMB GROUP LIMITED

PLUMB GROUP LIMITED is an(a) Dissolved company incorporated on 07/12/1982 with the registered office located at 24 Birch Street, Wolverhampton WV1 4HY. 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 PLUMB GROUP LIMITED?

toggle

PLUMB GROUP LIMITED is currently Dissolved. It was registered on 07/12/1982 and dissolved on 16/08/2010.

Where is PLUMB GROUP LIMITED located?

toggle

PLUMB GROUP LIMITED is registered at 24 Birch Street, Wolverhampton WV1 4HY.

What is the latest filing for PLUMB GROUP LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.