Company NameNorthdown Plant (Sales) Limited
Company StatusDissolved
Company Number01061660
CategoryPrivate Limited Company
Incorporation Date17 July 1972(51 years, 9 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Leslie Reginald Clout
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Sydney Road
Walmer
Deal
Kent
CT14 9JP
Director NameDavid John Robert Mills
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 02 September 2003)
RoleCompany Director
Correspondence AddressSpringmead Berwick Hill
Stone Street, Lympne
Hythe
Kent
CT21 4JY
Director NameMr John Robert Mills
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address10 Herdson Road
Folkestone
Kent
CT20 2PB
Director NameMr Peter George Mills
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland View
18 Redbrooks Way
Hythe
Kent
CT21 4DN
Secretary NameMr Peter George Mills
NationalityBritish
StatusClosed
Appointed30 April 1991(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland View
18 Redbrooks Way
Hythe
Kent
CT21 4DN

Location

Registered AddressPark House
158/160 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£328,999
Cash£321,239
Current Liabilities£8,017

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
4 April 2003Application for striking-off (2 pages)
14 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
14 May 2002Return made up to 30/04/02; full list of members (9 pages)
16 January 2002Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
15 May 2001Full accounts made up to 30 June 2000 (9 pages)
8 May 2001Return made up to 30/04/01; full list of members (8 pages)
16 May 2000Return made up to 30/04/00; full list of members (8 pages)
22 April 2000Full accounts made up to 30 June 1999 (14 pages)
7 May 1999Return made up to 30/04/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (13 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Return made up to 30/04/98; no change of members (4 pages)
28 April 1998Full accounts made up to 30 June 1997 (13 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
30 April 1997Full accounts made up to 30 June 1996 (13 pages)
7 May 1996Return made up to 30/04/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (13 pages)
20 April 1995Return made up to 30/04/95; no change of members (4 pages)
10 March 1995Full accounts made up to 30 June 1994 (13 pages)