Company NamePlebasilo Limited
Company StatusDissolved
Company Number01078436
CategoryPrivate Limited Company
Incorporation Date25 October 1972(51 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameThompson Heath & Bond (South Eastern) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameVictor Herbert Thompson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(18 years, 4 months after company formation)
Appointment Duration13 years, 10 months (closed 11 January 2005)
RoleLloyds Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Rushley Close
Keston
Kent
BR2 6BZ
Secretary NameMrs Gillian Mary Cotter
NationalityBritish
StatusClosed
Appointed12 October 1992(19 years, 11 months after company formation)
Appointment Duration12 years, 3 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameMrs Gillian Mary Cotter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1996(23 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 11 January 2005)
RoleInsurance Broker
Correspondence AddressFirmingers Wells
Well Hill Chelsfield
Orpington
Kent
BR6 7QQ
Director NameFrank Ayscough
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1992)
RoleLloyds Insurance Broker
Correspondence Address70 Lingfield Crescent
Eltham
London
SE9 2RQ
Director NameDavid George Buckland
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(18 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 September 2002)
RoleInsurance Broker
Correspondence Address44 Dobell Road
Eltham
London
SE9 1HE
Director NameMr Andrew Charles Orchard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1998)
RoleInsurance Broker
Correspondence Address54 Starts Hill Road
Farnborough
Orpington
Kent
BR6 7AP
Secretary NameDavid George Buckland
NationalityBritish
StatusResigned
Appointed18 March 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 1992)
RoleCompany Director
Correspondence Address44 Dobell Road
Eltham
London
SE9 1HE
Director NameMichael John Vernon Housley
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 October 1995)
RoleInsurance Broker
Correspondence Address4 Burnt House Pudding Lane
Chigwell
Essex
IG7 6BY
Director NameMr Denis Edward Purvey
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleInsurance Broker
Correspondence Address34 Birklands Park
St Albans
Hertfordshire
AL1 1TS

Location

Registered AddressMurray House
Murray Road
Orpington
Kent
BR5 3QY
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
18 August 2004Application for striking-off (1 page)
16 August 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
29 March 2004Return made up to 18/03/04; full list of members (7 pages)
7 October 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
7 October 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
28 March 2003Return made up to 18/03/03; full list of members (7 pages)
15 November 2002Registered office changed on 15/11/02 from: 2 marion crescent orpington kent. BR5 2DD (1 page)
11 April 2002Return made up to 18/03/02; full list of members (7 pages)
14 February 2002Full accounts made up to 30 April 2001 (14 pages)
10 May 2001Return made up to 18/03/01; full list of members (7 pages)
10 April 2001Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page)
9 April 2001Full accounts made up to 30 November 2000 (14 pages)
14 July 2000Full accounts made up to 30 November 1999 (14 pages)
23 March 2000Return made up to 18/03/00; full list of members (7 pages)
27 July 1999Full accounts made up to 30 November 1998 (15 pages)
14 April 1999Return made up to 18/03/99; full list of members (8 pages)
2 September 1998Director resigned (2 pages)
5 June 1998Full accounts made up to 30 November 1997 (15 pages)
31 March 1998Return made up to 18/03/98; no change of members (5 pages)
14 April 1997Return made up to 18/03/97; no change of members (4 pages)
26 March 1997Full accounts made up to 30 November 1996 (14 pages)
31 May 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
14 March 1996Return made up to 18/03/96; full list of members (6 pages)
14 March 1996Full accounts made up to 30 November 1995 (13 pages)
15 November 1995Director resigned (2 pages)
22 March 1995Return made up to 18/03/95; no change of members (6 pages)
22 March 1995Full accounts made up to 30 November 1994 (12 pages)