PLYMBRIDGE DISTRIBUTORS LIMITED

Register to unlock more data on OkredoRegister

PLYMBRIDGE DISTRIBUTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02444066

Incorporation date

16/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lennox House, Spa Road, Gloucester GL1 1XDCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1989)
dot icon26/09/2011
Final Gazette dissolved following liquidation
dot icon26/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-01-18
dot icon23/08/2010
Liquidators' statement of receipts and payments to 2010-07-18
dot icon12/08/2010
Appointment of a voluntary liquidator
dot icon12/08/2010
Notice of ceasing to act as a voluntary liquidator
dot icon12/08/2010
Insolvency court order
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-01-18
dot icon12/08/2009
Liquidators' statement of receipts and payments to 2009-07-18
dot icon15/02/2009
Liquidators' statement of receipts and payments to 2009-01-18
dot icon14/08/2008
Liquidators' statement of receipts and payments to 2008-07-18
dot icon13/02/2008
Liquidators' statement of receipts and payments
dot icon17/08/2007
Liquidators' statement of receipts and payments
dot icon19/02/2007
Liquidators' statement of receipts and payments
dot icon28/08/2006
Liquidators' statement of receipts and payments
dot icon15/02/2006
Liquidators' statement of receipts and payments
dot icon08/08/2005
Liquidators' statement of receipts and payments
dot icon29/11/2004
Registered office changed on 30/11/04 from: pricewaterhouse coopers 31 great george street bristol BS1 5QB
dot icon12/09/2004
Notice of Constitution of Liquidation Committee
dot icon08/09/2004
Statement of affairs
dot icon08/09/2004
Appointment of a voluntary liquidator
dot icon08/09/2004
Resolutions
dot icon08/09/2004
Notice of a court order ending Administration
dot icon29/07/2004
Director resigned
dot icon27/07/2004
Director resigned
dot icon07/07/2004
Registered office changed on 08/07/04 from: tomlinsons st johns court 72 gartside street manchester M3 3EL
dot icon07/07/2004
New director appointed
dot icon07/06/2004
Result of meeting of creditors
dot icon01/06/2004
Director resigned
dot icon09/05/2004
Administrator's progress report
dot icon21/12/2003
Result of meeting of creditors
dot icon26/11/2003
Statement of administrator's proposal
dot icon27/10/2003
Registered office changed on 28/10/03 from: estover road plymouth devon PL6 7PY
dot icon15/10/2003
Appointment of an administrator
dot icon15/10/2003
Director's particulars changed
dot icon01/10/2003
Director resigned
dot icon21/07/2003
Particulars of mortgage/charge
dot icon22/01/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon09/01/2003
Return made up to 31/10/02; full list of members
dot icon09/01/2003
Director's particulars changed
dot icon22/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon02/10/2002
Director resigned
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon07/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon22/03/2002
Declaration of satisfaction of mortgage/charge
dot icon17/02/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Particulars of mortgage/charge
dot icon04/02/2002
Declaration of satisfaction of mortgage/charge
dot icon04/02/2002
Resolutions
dot icon31/01/2002
Particulars of mortgage/charge
dot icon26/01/2002
Declaration of assistance for shares acquisition
dot icon26/01/2002
Auditor's resignation
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
Memorandum and Articles of Association
dot icon26/01/2002
Resolutions
dot icon02/12/2001
Return made up to 31/10/01; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon04/01/2001
Secretary resigned
dot icon04/01/2001
New secretary appointed
dot icon19/11/2000
Return made up to 31/10/00; full list of members
dot icon17/09/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Return made up to 31/10/99; full list of members
dot icon03/11/1999
Registered office changed on 04/11/99
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon08/11/1998
Return made up to 31/10/98; no change of members
dot icon13/10/1998
Full accounts made up to 1997-12-31
dot icon08/01/1998
Auditor's resignation
dot icon01/01/1998
Certificate of change of name
dot icon09/11/1997
Return made up to 31/10/97; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon05/11/1996
Return made up to 31/10/96; full list of members
dot icon05/11/1996
Director's particulars changed
dot icon26/09/1996
Accounts for a small company made up to 1995-12-31
dot icon19/11/1995
Return made up to 31/10/95; no change of members
dot icon19/11/1995
Director's particulars changed
dot icon17/08/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Return made up to 31/10/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-12-31
dot icon14/11/1993
Return made up to 31/10/93; full list of members
dot icon05/09/1993
Accounts for a small company made up to 1992-12-31
dot icon05/01/1993
Auditor's resignation
dot icon08/11/1992
Return made up to 31/10/92; no change of members
dot icon17/10/1992
Accounts for a small company made up to 1991-12-31
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon05/11/1991
Return made up to 31/10/91; no change of members
dot icon24/09/1991
Accounts for a small company made up to 1990-12-31
dot icon07/11/1990
Resolutions
dot icon05/11/1990
Return made up to 31/10/90; full list of members
dot icon17/10/1990
Group accounts for a small company made up to 1989-12-31
dot icon14/03/1990
Particulars of mortgage/charge
dot icon14/01/1990
Secretary resigned;new secretary appointed
dot icon14/01/1990
Director resigned;new director appointed
dot icon08/01/1990
Memorandum and Articles of Association
dot icon04/01/1990
Ad 18/12/89--------- £ si 24998@1=24998 £ ic 2/25000
dot icon04/01/1990
Accounting reference date notified as 31/12
dot icon02/01/1990
Registered office changed on 03/01/90 from: 2 baches street london N1 6UB
dot icon02/01/1990
Nc inc already adjusted 11/12/89
dot icon02/01/1990
Resolutions
dot icon26/12/1989
Certificate of change of name
dot icon21/12/1989
Resolutions
dot icon16/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2001
dot iconLast change occurred
30/12/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2001
dot iconNext account date
30/12/2002
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midgley, Harry
Director
17/01/2002 - 24/03/2004
39
Midgley, Harry
Director
01/07/2004 - Present
39
Savage, Ian
Director
17/01/2002 - 01/09/2002
2
Wasley, Kenneth Roy
Director
19/02/2002 - 23/09/2003
-
Walker, Farida Carol
Director
01/08/2002 - 19/07/2004
-

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 PLYMBRIDGE DISTRIBUTORS LIMITED

PLYMBRIDGE DISTRIBUTORS LIMITED is an(a) Dissolved company incorporated on 16/11/1989 with the registered office located at Lennox House, Spa Road, Gloucester GL1 1XD. 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 PLYMBRIDGE DISTRIBUTORS LIMITED?

toggle

PLYMBRIDGE DISTRIBUTORS LIMITED is currently Dissolved. It was registered on 16/11/1989 and dissolved on 26/09/2011.

Where is PLYMBRIDGE DISTRIBUTORS LIMITED located?

toggle

PLYMBRIDGE DISTRIBUTORS LIMITED is registered at Lennox House, Spa Road, Gloucester GL1 1XD.

What does PLYMBRIDGE DISTRIBUTORS LIMITED do?

toggle

PLYMBRIDGE DISTRIBUTORS LIMITED operates in the Wholesale of other intermediate products (51.56 - SIC 2003) sector.

What is the latest filing for PLYMBRIDGE DISTRIBUTORS LIMITED?

toggle

The latest filing was on 26/09/2011: Final Gazette dissolved following liquidation.