Company NameA.W.Plume Limited
DirectorsAlan Walter Plume and Lillian Plume
Company StatusDissolved
Company Number00932616
CategoryPrivate Limited Company
Incorporation Date23 May 1968(55 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlan Walter Plume
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(23 years after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAcorns Broom Way
Weybridge
Surrey
KT13 9TQ
Director NameLillian Plume
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(23 years after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcorns Broom Way
Weybridge
Surrey
KT13 9TQ
Secretary NameLillian Plume
NationalityBritish
StatusCurrent
Appointed12 June 1991(23 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorns Broom Way
Weybridge
Surrey
KT13 9TQ

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£780,125
Gross Profit£328,951
Net Worth-£422,332
Cash£1,686
Current Liabilities£628,210

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 April 2005Administrator's progress report (8 pages)
21 April 2005Administrator's progress report (12 pages)
5 April 2005Notice of move from Administration to Dissolution (12 pages)
8 December 2004Statement of affairs (6 pages)
26 May 2004Statement of administrator's proposal (10 pages)
13 April 2004Registered office changed on 13/04/04 from: twickenham trading estate, rugby road, twickenham TW1 1DL (1 page)
7 April 2004Appointment of an administrator (1 page)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (11 pages)
29 July 2003Return made up to 12/06/03; full list of members (6 pages)
30 April 2003Full accounts made up to 31 December 2001 (14 pages)
26 June 2002Return made up to 12/06/02; full list of members (5 pages)
30 January 2002Full accounts made up to 31 December 2000 (11 pages)
4 July 2001Return made up to 12/06/01; full list of members (5 pages)
23 October 2000Full accounts made up to 31 December 1998 (11 pages)
23 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 June 2000Return made up to 12/06/00; full list of members (5 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
21 December 1999Particulars of mortgage/charge (3 pages)
20 August 1999Return made up to 12/06/99; full list of members (5 pages)
9 February 1999Return made up to 12/06/98; full list of members (5 pages)
5 November 1998Full accounts made up to 31 December 1997 (12 pages)
25 August 1998Location of register of members (1 page)
8 September 1997Full accounts made up to 31 December 1996 (12 pages)
22 June 1997Return made up to 12/06/97; full list of members (3 pages)
19 June 1996Return made up to 12/06/96; full list of members (5 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 March 1996Accounts for a small company made up to 31 December 1994 (8 pages)
18 July 1995Return made up to 12/06/95; full list of members (12 pages)