Company NameP.L.M.C. Automotive Limited
Company StatusDissolved
Company Number01015846
CategoryPrivate Limited Company
Incorporation Date28 June 1971(52 years, 10 months ago)
Dissolution Date3 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeborah Helen Levy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address6 Beaumont Gardens West Heath Road
Hampstead
London
NW3 7TF
Director NamePaul Goodman Levy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address6 Beaumont Gardens West Heath Road
Hampstead
London
NW3 7TF
Secretary NameDeborah Helen Levy
NationalityBritish
StatusClosed
Appointed27 November 1991(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address6 Beaumont Gardens West Heath Road
Hampstead
London
NW3 7TF
Director NameWalter Michael Caney
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 1992)
RoleCompany Director
Correspondence AddressHall House
Hobbs Hill
Welwyn
Herts
AL6 9DS

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
6 November 2000Registered office changed on 06/11/00 from: lawford house albert place finchley london N3 1QA (1 page)
3 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 January 2000Return made up to 27/11/99; no change of members (5 pages)
10 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 January 1999Return made up to 27/11/98; no change of members (6 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 December 1997Return made up to 27/11/97; full list of members (6 pages)
4 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 December 1996Return made up to 27/11/96; no change of members (4 pages)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/10/95
(1 page)
30 November 1995Return made up to 27/11/95; full list of members (6 pages)
29 August 1995Full accounts made up to 31 December 1994 (2 pages)