Company NamePlunket Greene Limited
Company StatusDissolved
Company Number00506731
CategoryPrivate Limited Company
Incorporation Date5 April 1952(72 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAurora Navas De Gigo
Date of BirthApril 1923 (Born 101 years ago)
NationalitySpanish
StatusClosed
Appointed18 July 1991(39 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 20 April 2004)
RolePublic Relations
Correspondence Address6 Hawk House The Falcons
Sullivan Close
London
SW11 2NN
Director NameTerence Plunket Greene
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(39 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 20 April 2004)
RoleTheatrical Agent
Correspondence Address6 Hawk House The Falcons
Sullivan Close
London
SW11 2NN
Director NameMr Robert James Sharkey
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityAmerican
StatusClosed
Appointed18 July 1991(39 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 20 April 2004)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address153 Whitehall Road
Woodford Wells
Woodford Green
Essex
IG8 0RH
Secretary NameAurora Navas De Gigo
NationalitySpanish
StatusClosed
Appointed18 July 1991(39 years, 3 months after company formation)
Appointment Duration12 years, 9 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address6 Hawk House The Falcons
Sullivan Close
London
SW11 2NN

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£9,466
Gross Profit£5,932
Net Worth-£36,963
Cash£7,609
Current Liabilities£24,967

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 January 2004First Gazette notice for compulsory strike-off (1 page)
8 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
7 August 2001Return made up to 18/07/01; full list of members (7 pages)
28 September 2000Full accounts made up to 30 April 2000 (11 pages)
21 September 2000Return made up to 18/07/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2000Full accounts made up to 30 April 1999 (11 pages)
25 October 1999Registered office changed on 25/10/99 from: 6 hawk house the falcons sullivan close london SW11 2NN (1 page)
11 October 1999Return made up to 18/07/99; no change of members
  • 363(287) ‐ Registered office changed on 11/10/99
(4 pages)
14 December 1998Full accounts made up to 30 April 1998 (11 pages)
10 December 1997Full accounts made up to 30 April 1997 (11 pages)
15 August 1997Return made up to 18/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
19 February 1997Full accounts made up to 30 April 1996 (11 pages)
18 September 1996Return made up to 18/07/96; no change of members (5 pages)
10 August 1995Return made up to 18/07/95; full list of members (6 pages)