Company NameM. B. Plant Sales Group Limited
Company StatusDissolved
Company Number00371259
CategoryPrivate Limited Company
Incorporation Date13 December 1941(82 years, 5 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameR.Smith(Horley),Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIsabele Marie Mathew
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(61 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Eaton Terrace
London
SW1W 8TR
Director NameMr David Michael Searle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(70 years after company formation)
Appointment Duration4 years, 1 month (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Longtree Close
Hampton Street
Tetbury
Gloucestershire
GL8 8LW
Wales
Secretary NameWoodberry Secretarial Limited (Corporation)
StatusClosed
Appointed08 August 2011(69 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 16 February 2016)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameThomas John Mathew
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(49 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 May 2003)
RoleIndustrialist
Correspondence AddressRectory Farm House
Church Lane
Wallingford
Oxfordshire
OX10 6BQ
Secretary NameRoger Huggins
NationalityBritish
StatusResigned
Appointed18 May 1991(49 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 July 1991)
RoleCompany Director
Correspondence AddressRosebank
Churchill Road
Cirencester
Gloucestershire
GL7 1AH
Wales
Secretary NamePatricia Winifred Braden
NationalityBritish
StatusResigned
Appointed08 July 1991(49 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 March 2001)
RoleCompany Director
Correspondence AddressLark Rise
Vanderbreen Street Bisley
Stroud
Gloucestershire
GL6 7BN
Wales
Secretary NameWayne Patrick Illidge
NationalityBritish
StatusResigned
Appointed01 October 2000(58 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2005)
RoleF Manual Director
Correspondence Address17 Greyhound Lane
Norton
Stourbridge
West Midlands
DY8 3AA
Director NameGuy Philip Mathew
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(63 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Alma Road
London
SW18 1AA
Secretary NameGuy Philip Mathew
NationalityBritish
StatusResigned
Appointed06 July 2006(64 years, 7 months after company formation)
Appointment Duration8 years (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13b Alma Road
London
SW18 1AA
Director NameMr Robin James Mostyn Pugh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(67 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Director NameMr Timothy Mark Buckley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(68 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX
Secretary NameQueysco Limited (Corporation)
StatusResigned
Appointed10 December 2008(67 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2011)
Correspondence AddressOne Glass Wharf
Bristol
BS2 0ZX

Location

Registered AddressThe Station Masters' House 168 Thornbury Road
Osterley Village
Isleworth
Middlesex
TW7 4QE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

28.8k at £1Core Investments LTD
100.00%
Ordinary
1 at £1Thomas John Mathew
0.00%
Ordinary

Accounts

Latest Accounts30 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (4 pages)
19 November 2015Application to strike the company off the register (4 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 28,800
(5 pages)
26 June 2015Termination of appointment of Guy Philip Mathew as a secretary on 11 July 2014 (1 page)
26 June 2015Termination of appointment of Guy Philip Mathew as a secretary on 11 July 2014 (1 page)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 28,800
(5 pages)
26 June 2015Termination of appointment of Guy Philip Mathew as a director on 11 July 2014 (1 page)
26 June 2015Termination of appointment of Guy Philip Mathew as a director on 11 July 2014 (1 page)
28 December 2014Accounts for a dormant company made up to 30 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 30 March 2014 (3 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 28,800
(6 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 28,800
(6 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (5 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 30 March 2012 (5 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 30 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 30 March 2011 (6 pages)
22 December 2011Appointment of David Michael Searle as a director (2 pages)
22 December 2011Appointment of David Michael Searle as a director (2 pages)
27 October 2011Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Power House Whitehall Road Halesowen West Midlands B63 3JS United Kingdom on 27 October 2011 (1 page)
28 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 September 2011Director's details changed for Guy Philip Mathew on 1 October 2009 (2 pages)
28 September 2011Secretary's details changed for Queysco Limited on 1 October 2009 (2 pages)
28 September 2011Director's details changed for Guy Philip Mathew on 1 October 2009 (2 pages)
28 September 2011Secretary's details changed for Queysco Limited on 1 October 2009 (2 pages)
28 September 2011Director's details changed for Isabele Marie Mathew on 1 October 2009 (2 pages)
28 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 September 2011Secretary's details changed for Queysco Limited on 1 October 2009 (2 pages)
28 September 2011Director's details changed for Isabele Marie Mathew on 1 October 2009 (2 pages)
28 September 2011Director's details changed for Guy Philip Mathew on 1 October 2009 (2 pages)
28 September 2011Director's details changed for Isabele Marie Mathew on 1 October 2009 (2 pages)
9 August 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
9 August 2011Appointment of Woodberry Secretarial Limited as a secretary (2 pages)
2 August 2011Termination of appointment of Queysco Limited as a secretary (1 page)
2 August 2011Termination of appointment of Queysco Limited as a secretary (1 page)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
1 August 2011Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 1 August 2011 (1 page)
22 June 2011Termination of appointment of Timothy Buckley as a director (2 pages)
22 June 2011Termination of appointment of Timothy Buckley as a director (2 pages)
22 March 2011Full accounts made up to 30 March 2010 (6 pages)
22 March 2011Full accounts made up to 30 March 2010 (6 pages)
17 November 2010Appointment of Mr Timothy Mark Buckley as a director (3 pages)
17 November 2010Appointment of Mr Timothy Mark Buckley as a director (3 pages)
16 November 2010Termination of appointment of Robin Pugh as a director (1 page)
16 November 2010Termination of appointment of Robin Pugh as a director (1 page)
15 October 2010Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages)
15 October 2010Director's details changed for Mr Robin James Mostyn Pugh on 16 August 2010 (2 pages)
2 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2 September 2010 (1 page)
17 August 2010Secretary's details changed for Queysco Limited on 16 August 2010 (2 pages)
17 August 2010Secretary's details changed for Queysco Limited on 16 August 2010 (2 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Robin James Mostyn Pugh on 17 December 2009 (2 pages)
20 November 2009Full accounts made up to 30 March 2009 (6 pages)
20 November 2009Full accounts made up to 30 March 2009 (6 pages)
6 July 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
6 July 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
27 January 2009Full accounts made up to 30 September 2007 (7 pages)
27 January 2009Full accounts made up to 30 September 2007 (7 pages)
19 December 2008Return made up to 31/05/08; full list of members (5 pages)
19 December 2008Return made up to 31/05/08; full list of members (5 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 December 2008Secretary appointed queysco LIMITED (2 pages)
15 December 2008Secretary appointed queysco LIMITED (2 pages)
15 December 2008Director appointed robin james mostyn pugh (3 pages)
15 December 2008Director appointed robin james mostyn pugh (3 pages)
15 December 2008Registered office changed on 15/12/2008 from power house whitehall road halesowen west midlands B63 3JS (1 page)
15 December 2008Registered office changed on 15/12/2008 from power house whitehall road halesowen west midlands B63 3JS (1 page)
9 August 2007Full accounts made up to 30 September 2006 (7 pages)
9 August 2007Full accounts made up to 30 September 2006 (7 pages)
24 July 2007Return made up to 31/05/07; no change of members (7 pages)
24 July 2007Return made up to 31/05/07; no change of members (7 pages)
7 August 2006Full accounts made up to 30 September 2005 (6 pages)
7 August 2006Full accounts made up to 30 September 2005 (6 pages)
12 July 2006Return made up to 31/05/06; full list of members (7 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Return made up to 31/05/06; full list of members (7 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
17 June 2005Return made up to 31/05/05; full list of members (6 pages)
17 June 2005Return made up to 31/05/05; full list of members (6 pages)
4 May 2005Full accounts made up to 30 September 2004 (8 pages)
4 May 2005Full accounts made up to 30 September 2004 (8 pages)
16 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2004Full accounts made up to 30 September 2003 (8 pages)
13 February 2004Full accounts made up to 30 September 2003 (8 pages)
30 October 2003Return made up to 24/07/03; full list of members (6 pages)
30 October 2003Return made up to 24/07/03; full list of members (6 pages)
21 July 2003Return made up to 30/04/03; full list of members (6 pages)
21 July 2003Return made up to 30/04/03; full list of members (6 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
28 February 2003Full accounts made up to 30 September 2002 (5 pages)
28 February 2003Full accounts made up to 30 September 2002 (5 pages)
24 September 2002Full accounts made up to 30 September 2001 (5 pages)
24 September 2002Full accounts made up to 30 September 2001 (5 pages)
16 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Full accounts made up to 30 September 2000 (5 pages)
12 October 2001Full accounts made up to 30 September 2000 (5 pages)
1 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 March 2001Location of register of members (1 page)
8 March 2001Location of debenture register (1 page)
8 March 2001Registered office changed on 08/03/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
8 March 2001Registered office changed on 08/03/01 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
8 March 2001Location of register of members (1 page)
8 March 2001Location of debenture register (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
11 September 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
11 September 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
10 July 2000Full accounts made up to 30 September 1999 (3 pages)
10 July 2000Full accounts made up to 30 September 1999 (3 pages)
17 August 1999Return made up to 30/07/99; no change of members (5 pages)
17 August 1999Return made up to 30/07/99; no change of members (5 pages)
7 May 1999Full accounts made up to 30 September 1998 (3 pages)
7 May 1999Full accounts made up to 30 September 1998 (3 pages)
16 October 1998Return made up to 30/07/98; full list of members (7 pages)
16 October 1998Registered office changed on 16/10/98 from: 41 balcombe road horley surrey RH6 7HF (1 page)
16 October 1998Return made up to 30/07/98; full list of members (7 pages)
16 October 1998Registered office changed on 16/10/98 from: 41 balcombe road horley surrey RH6 7HF (1 page)
1 July 1998Full accounts made up to 30 September 1997 (3 pages)
1 July 1998Full accounts made up to 30 September 1997 (3 pages)
28 July 1997Full accounts made up to 30 September 1996 (3 pages)
28 July 1997Full accounts made up to 30 September 1996 (3 pages)
23 October 1996Return made up to 30/07/96; no change of members (5 pages)
23 October 1996Return made up to 30/07/96; no change of members (5 pages)
25 June 1996Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 1996Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 1995Full accounts made up to 30 September 1995 (1 page)
30 October 1995Full accounts made up to 30 September 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
13 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
13 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
17 November 1987New secretary appointed (2 pages)
17 November 1987New secretary appointed (2 pages)
23 October 1987Company name changed R.smith(horley),LIMITED\certificate issued on 26/10/87 (2 pages)
23 October 1987Company name changed R.smith(horley),LIMITED\certificate issued on 26/10/87 (2 pages)
13 May 1986New director appointed (2 pages)
13 May 1986New director appointed (2 pages)
18 March 1942Allotment of shares (4 pages)
18 March 1942Allotment of shares (4 pages)