Company NamePlant & General Installations(Electrical)Limited
Company StatusDissolved
Company Number00583873
CategoryPrivate Limited Company
Incorporation Date14 May 1957(67 years ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Philippa Clair Cornell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(35 years after company formation)
Appointment Duration11 years, 2 months (closed 29 July 2003)
RoleSenior Secretary
Correspondence Address19 Goodwood Close
Midhurst
West Sussex
GU29 9JG
Director NameMr Tony Malcolm Wallis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(35 years after company formation)
Appointment Duration11 years, 2 months (closed 29 July 2003)
RoleElectrical Engineer
Correspondence AddressTrebar 34 Monument Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0HX
Director NameMiss Marian Juliet Webster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(35 years after company formation)
Appointment Duration11 years, 2 months (closed 29 July 2003)
RoleMedical Secretary
Correspondence Address6 Burnham Avenue
Ickenham
Uxbridge
Middlesex
UB10 8RS
Secretary NameMr Tony Malcolm Wallis
NationalityBritish
StatusClosed
Appointed01 June 1992(35 years after company formation)
Appointment Duration11 years, 2 months (closed 29 July 2003)
RoleCompany Director
Correspondence AddressTrebar 34 Monument Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0HX

Location

Registered AddressWard Williams
43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,875
Cash£5,228
Current Liabilities£353

Accounts

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

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
4 March 2003Application for striking-off (1 page)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
4 July 2001Return made up to 01/06/01; full list of members (8 pages)
29 November 2000Full accounts made up to 30 April 2000 (9 pages)
23 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Registered office changed on 06/04/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page)
28 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
8 June 1999Return made up to 01/06/99; full list of members (5 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
23 July 1998Return made up to 01/06/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 30 April 1997 (3 pages)
29 June 1997Return made up to 01/06/97; no change of members (4 pages)
6 June 1996Return made up to 01/06/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
5 June 1995Return made up to 01/06/95; no change of members (4 pages)