High Lane
Stockport
Cheshire
SK6 8DU
Director Name | Mr Stephen Sebastian Hobhouse |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1997(77 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 20 November 2012) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Norton Sutton Scotney Winchester Hampshire SO21 3ND |
Secretary Name | Margaret Ann Gage |
---|---|
Status | Closed |
Appointed | 31 December 2009(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 November 2012) |
Role | Company Director |
Correspondence Address | 81 Carter Lane London EC4V 5EP |
Director Name | Mr Robert Ogle Ball Barnes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(71 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 November 1991) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Picots 14 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(71 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Director Name | Mr Michael David Nightingale |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | Wormshill Court Sittingbourne Kent ME9 0TS |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(71 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Registered Address | 81 Carter Lane London EC4V 5EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5m at £1 | Plantation & General Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Margaret Ann Gage 0.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2012 | Application to strike the company off the register (3 pages) |
31 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
25 August 2009 | Accounts made up to 31 December 2008 (3 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 August 2008 | Accounts made up to 31 December 2007 (3 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (7 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (7 pages) |
14 January 2005 | Company name changed p & g (thailand holdings) limite d\certificate issued on 14/01/05 (2 pages) |
14 January 2005 | Company name changed p & g (thailand holdings) limite d\certificate issued on 14/01/05 (2 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 May 2004 | Accounts made up to 31 December 2003 (3 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
15 May 2003 | Accounts made up to 31 December 2002 (3 pages) |
15 May 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
14 May 2002 | Accounts made up to 31 December 2001 (3 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 June 2001 | Accounts made up to 31 December 2000 (4 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
17 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Resolutions
|
26 July 1999 | Return made up to 06/07/99; no change of members (7 pages) |
26 July 1999 | Return made up to 06/07/99; no change of members (7 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 February 1999 | Re-registration of Memorandum and Articles (9 pages) |
11 February 1999 | Re-registration of Memorandum and Articles (9 pages) |
11 February 1999 | Application for reregistration from PLC to private (1 page) |
11 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Resolutions
|
11 February 1999 | Application for reregistration from PLC to private (1 page) |
11 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 July 1998 | Return made up to 06/07/98; no change of members (7 pages) |
20 July 1998 | Return made up to 06/07/98; no change of members (7 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page) |
23 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 July 1996 | Return made up to 06/07/96; change of members (8 pages) |
21 July 1996 | Return made up to 06/07/96; change of members (8 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1996 | Company name changed eva industries public LIMITED co mpany\certificate issued on 02/02/96 (2 pages) |
1 February 1996 | Company name changed eva industries public LIMITED co mpany\certificate issued on 02/02/96 (2 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
16 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
16 October 1987 | Full accounts made up to 31 December 1986 (14 pages) |
4 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
4 July 1986 | Full accounts made up to 31 December 1985 (13 pages) |
11 July 1985 | Accounts made up to 31 December 1984 (14 pages) |
11 July 1985 | Accounts made up to 31 December 1984 (14 pages) |
6 July 1984 | Accounts made up to 31 December 1983 (11 pages) |
6 July 1984 | Accounts made up to 31 December 1983 (11 pages) |
20 December 1982 | Accounts made up to 31 March 1982 (30 pages) |
20 December 1982 | Accounts made up to 31 March 1982 (30 pages) |
10 July 1981 | Accounts made up to 31 March 1981 (22 pages) |
10 July 1981 | Accounts made up to 31 March 1981 (22 pages) |
2 October 1980 | Accounts made up to 31 March 1980 (24 pages) |
2 October 1980 | Accounts made up to 31 March 1980 (24 pages) |
9 June 1920 | Certificate of incorporation (1 page) |
9 June 1920 | Certificate of incorporation (1 page) |