PLUMB PROFILES LIMITED

Register to unlock more data on OkredoRegister

PLUMB PROFILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02158415

Incorporation date

26/08/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

24 Birch Street, Wolverhampton WV1 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon17/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2010
First Gazette notice for voluntary strike-off
dot icon18/01/2010
Application to strike the company off the register
dot icon22/06/2009
Return made up to 19/06/09; full list of members
dot icon17/05/2009
Accounts made up to 2008-12-31
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 19/06/08; full list of members
dot icon04/08/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon04/08/2008
Registered office changed on 05/08/2008 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 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 icon25/07/2007
Return made up to 19/06/07; full list of members
dot icon17/07/2007
Accounts made up to 2006-12-31
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 19/06/06; full list of members
dot icon04/10/2005
Accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 19/06/05; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon20/07/2004
Return made up to 19/06/04; full list of members
dot icon20/07/2004
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 icon12/06/2003
Return made up to 19/06/03; 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 icon26/06/2002
Return made up to 19/06/02; full list of members
dot icon31/10/2001
Accounts made up to 2000-12-31
dot icon01/07/2001
Return made up to 19/06/01; full list of members
dot icon01/11/2000
Accounts made up to 1999-12-31
dot icon05/07/2000
Return made up to 19/06/00; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon31/07/1999
Return made up to 19/06/99; full list of members
dot icon16/08/1998
Secretary's particulars changed;director's particulars changed
dot icon16/08/1998
Director's particulars changed
dot icon13/07/1998
Accounts made up to 1997-12-31
dot icon13/07/1998
Resolutions
dot icon05/07/1998
Return made up to 19/06/98; full list of members
dot icon05/01/1998
Director's particulars changed
dot icon05/01/1998
Secretary's particulars changed;director's particulars changed
dot icon03/11/1997
Declaration of satisfaction of mortgage/charge
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 DE22 4NB
dot icon24/06/1997
Return made up to 19/06/97; full list of members
dot icon16/12/1996
Accounts made up to 1996-06-30
dot icon11/07/1996
Return made up to 19/06/96; full list of members
dot icon01/01/1996
Accounts made up to 1995-06-30
dot icon07/12/1995
Particulars of mortgage/charge
dot icon26/11/1995
Resolutions
dot icon16/07/1995
Return made up to 19/06/95; full list of members
dot icon22/01/1995
Accounts made up to 1994-06-30
dot icon04/07/1994
Return made up to 19/06/94; full list of members
dot icon28/02/1994
Return made up to 31/01/94; full list of members
dot icon17/01/1994
Accounts made up to 1993-06-30
dot icon23/03/1993
Resolutions
dot icon16/02/1993
Return made up to 31/01/93; full list of members
dot icon18/11/1992
Full accounts made up to 1992-06-30
dot icon31/08/1992
Ad 30/06/92--------- £ si 1077739@1=1077739 £ ic 10000/1087739
dot icon31/08/1992
Resolutions
dot icon31/08/1992
Resolutions
dot icon31/08/1992
£ nc 10000/1100000 30/06/92
dot icon10/08/1992
Director resigned
dot icon10/08/1992
Director resigned
dot icon10/08/1992
Secretary resigned;director resigned
dot icon10/08/1992
New secretary appointed;director resigned;new director appointed
dot icon10/08/1992
Director resigned;new director appointed
dot icon15/03/1992
Full accounts made up to 1991-06-30
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon09/03/1992
Resolutions
dot icon26/02/1992
Return made up to 31/01/92; full list of members
dot icon26/02/1992
New director appointed
dot icon11/02/1992
Director resigned
dot icon02/12/1991
Return made up to 13/10/91; full list of members
dot icon24/11/1991
New director appointed
dot icon24/11/1991
Director resigned
dot icon09/10/1991
Certificate of change of name
dot icon19/09/1991
Return made up to 29/11/90; full list of members
dot icon30/05/1991
Certificate of change of name
dot icon13/05/1991
Full accounts made up to 1990-06-30
dot icon01/05/1991
Director resigned
dot icon18/04/1991
New director appointed
dot icon14/02/1991
Director resigned
dot icon10/09/1990
New director appointed
dot icon05/08/1990
New director appointed
dot icon17/06/1990
Accounting reference date extended from 30/01 to 30/06
dot icon15/05/1990
Secretary resigned;director resigned
dot icon14/05/1990
Director resigned;new director appointed
dot icon14/01/1990
Director resigned
dot icon11/12/1989
Return made up to 13/10/89; full list of members
dot icon30/08/1989
Full accounts made up to 1989-01-28
dot icon18/06/1989
Registered office changed on 19/06/89 from: interiors house doyle drive coventry CV6 6LJ
dot icon19/03/1989
New director appointed
dot icon30/11/1988
Director resigned
dot icon30/11/1988
Return made up to 30/09/88; full list of members
dot icon27/03/1988
Wd 25/02/88 ad 23/09/87--------- £ si 999@1=999 £ ic 9001/10000
dot icon08/03/1988
Wd 04/02/88 ad 25/11/87--------- £ si 8999@1=8999 £ ic 2/9001
dot icon11/01/1988
New director appointed
dot icon11/01/1988
Accounting reference date notified as 30/01
dot icon26/08/1987
Incorporation

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AM NOMINEES LIMITED
Corporate Director
30/01/1993 - 11/02/2008
146
Mills, Lee James
Director
11/02/2008 - Present
372
George, Timothy Francis
Director
12/02/2008 - Present
348
George, Timothy Francis
Secretary
11/02/2008 - Present
271

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 PROFILES LIMITED

PLUMB PROFILES LIMITED is an(a) Dissolved company incorporated on 26/08/1987 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 PROFILES LIMITED?

toggle

PLUMB PROFILES LIMITED is currently Dissolved. It was registered on 26/08/1987 and dissolved on 17/05/2010.

Where is PLUMB PROFILES LIMITED located?

toggle

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

What is the latest filing for PLUMB PROFILES LIMITED?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via voluntary strike-off.