Company NameS.W.Pleaters Limited
DirectorsAlfred Leonard Ott and Joan Ott
Company StatusDissolved
Company Number00798226
CategoryPrivate Limited Company
Incorporation Date25 March 1964(60 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Alfred Leonard Ott
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 The Childers
Chigwell
Woodford Green
Essex
IG8 8EN
Director NameMrs Joan Ott
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 The Childers
Chigwell
Woodford Green
Essex
IG8 8EN
Secretary NameMrs Joan Ott
NationalityBritish
StatusCurrent
Appointed20 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address9 The Childers
Chigwell
Woodford Green
Essex
IG8 8EN

Location

Registered AddressFergusson House
124/128 City Toad
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,405,297
Gross Profit£927,513
Net Worth£226,994
Cash£7,511
Current Liabilities£733,302

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 February 2004Dissolved (1 page)
13 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
9 October 2003Liquidators statement of receipts and payments (5 pages)
23 April 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 1999Appointment of a voluntary liquidator (1 page)
15 October 1999Statement of affairs (14 pages)
5 October 1999Registered office changed on 05/10/99 from: 10/14 burwell road leyton london E10 (1 page)
11 February 1999Full accounts made up to 30 April 1998 (9 pages)
5 January 1999Return made up to 20/12/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 April 1997 (9 pages)
5 January 1998Return made up to 20/12/97; no change of members (4 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
27 February 1997Full accounts made up to 30 April 1996 (15 pages)
3 January 1997Return made up to 20/12/96; full list of members (6 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1996Full accounts made up to 30 April 1995 (16 pages)