Company Name00325270 Plc
Company StatusLiquidation
Company Number00325270
CategoryPublic Limited Company
Incorporation Date11 March 1937(87 years, 2 months ago)

Director

Secretary NameMichael David Fallon
NationalityBritish
StatusResigned
Appointed30 April 1993(56 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressLower House
Ullingswick
Hereford
Herefordshire
HR1 3JG
Wales

Location

Registered AddressC/O Deloitte & Touche Llp
Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1990 (33 years, 5 months ago)
Next Accounts Due30 June 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Returns

Next Return Due2 November 2016 (overdue)

Filing History

10 April 2014Restoration by order of the court (3 pages)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Restoration by order of the court (3 pages)
30 March 2007Dissolved (1 page)
29 June 2005Deferment of dissolution (voluntary) (1 page)
31 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2004Liquidators' statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Registered office changed on 17/05/04 from: 1 more london place, london, SE1 2AF (1 page)
12 May 2004Resignation of a liquidator (1 page)
12 May 2004Notice of ceasing to act as a voluntary liquidator (1 page)
11 May 2004Appointment of a voluntary liquidator (1 page)
11 May 2004Res re appt of liq (1 page)
4 May 2004Registered office changed on 04/05/04 from: dragon parc, abercanaid, merthyr tydfil, mid glam (1 page)
30 April 2004Liquidators' statement of receipts and payments (5 pages)
30 April 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (11 pages)
17 November 2003Liquidators' statement of receipts and payments (11 pages)
19 May 2003Liquidators statement of receipts and payments (10 pages)
19 May 2003Liquidators' statement of receipts and payments (10 pages)
12 November 2002Liquidators' statement of receipts and payments (10 pages)
12 November 2002Liquidators statement of receipts and payments (10 pages)
16 May 2002Liquidators' statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
31 October 2001Liquidators statement of receipts and payments (10 pages)
31 October 2001Liquidators' statement of receipts and payments (10 pages)
15 May 2001Liquidators statement of receipts and payments (10 pages)
15 May 2001Liquidators' statement of receipts and payments (10 pages)
24 November 2000Liquidators' statement of receipts and payments (10 pages)
24 November 2000Liquidators statement of receipts and payments (10 pages)
15 June 2000Liquidators statement of receipts and payments (10 pages)
15 June 2000Liquidators' statement of receipts and payments (10 pages)
25 October 1999Liquidators' statement of receipts and payments (10 pages)
25 October 1999Liquidators statement of receipts and payments (10 pages)
14 May 1999Liquidators statement of receipts and payments (10 pages)
14 May 1999Liquidators' statement of receipts and payments (10 pages)
23 October 1998Liquidators statement of receipts and payments (10 pages)
23 October 1998Liquidators' statement of receipts and payments (10 pages)
24 April 1998Liquidators statement of receipts and payments (10 pages)
24 April 1998Liquidators' statement of receipts and payments (10 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators' statement of receipts and payments (5 pages)
29 April 1997Liquidators' statement of receipts and payments (10 pages)
29 April 1997Liquidators statement of receipts and payments (10 pages)
29 November 1996Liquidators' statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
1 May 1996Liquidators' statement of receipts and payments (10 pages)
1 May 1996Liquidators statement of receipts and payments (10 pages)
30 October 1995Liquidators' statement of receipts and payments (5 pages)
30 October 1995Liquidators statement of receipts and payments (5 pages)
30 October 1995Liquidators' statement of receipts and payments (5 pages)
30 October 1995Liquidators statement of receipts and payments (5 pages)
6 July 1995Secretary resigned (2 pages)
1 May 19954.68 filed p/E.230495 In £. (10 pages)
1 May 1995Liquidators statement of receipts and payments (10 pages)
1 May 1995Liquidators' statement of receipts and payments (10 pages)
1 July 1991Full accounts made up to 30 November 1990 (21 pages)
22 May 1991Company name changed\certificate issued on 22/05/91 (2 pages)
3 December 1990New director appointed (2 pages)
2 October 1990Full group accounts made up to 30 November 1989 (19 pages)
23 May 1989Full group accounts made up to 30 November 1988 (20 pages)
10 August 1988Full group accounts made up to 30 November 1987 (21 pages)
30 June 1987Registered office changed on 30/06/87 from: perivale, greenford, middlesex (1 page)
27 May 1987Full group accounts made up to 30 November 1986 (19 pages)
28 June 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
10 October 1985Accounts made up to 31 December 1984 (19 pages)
21 June 1984Accounts made up to 31 December 1983 (23 pages)
21 March 1983Accounts made up to 31 December 1982 (19 pages)
25 March 1982Accounts made up to 31 December 1981 (23 pages)
17 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
28 April 1981Accounts made up to 31 December 1980 (20 pages)
13 March 1980Accounts made up to 31 December 1979 (20 pages)
3 April 1979Accounts made up to 31 December 1978 (31 pages)
23 March 1978Accounts made up to 31 December 1977 (30 pages)
12 May 1977Accounts made up to 31 December 1976 (33 pages)
24 May 1976Accounts made up to 31 December 1975 (27 pages)
16 May 1975Accounts made up to 31 December 1974 (29 pages)
12 July 1974Accounts made up to 31 December 2073 (29 pages)
11 March 1937Certificate of incorporation (1 page)