Company NameCandid Plot Limited
Company StatusDissolved
Company Number01195919
CategoryPrivate Limited Company
Incorporation Date9 January 1975(49 years, 4 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameRyves (Fashions) Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameCarole Anne Lane
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(16 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 09 March 2004)
RoleHousewife
Correspondence AddressPangbourne Magpie Hall Road
Bushey Heath
Watford
Hertfordshire
WD2 1NT
Secretary NameLori Lane
NationalityBritish
StatusClosed
Appointed20 September 2002(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressPangbourne Magpie Hall Road
Bushey Heath
Watford
Hertfordshire
WD23 1NT
Director NameMartin Howard Davies-Brock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 September 2002)
RoleSales Manager
Correspondence Address44 Culmington Road
Ealing
London
W13 9NH
Director NameJerry David Lane
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 September 2002)
RoleFashion Agent
Correspondence AddressPangbourne Magpie Hall Road
Bushey Heath
Watford
Hertfordshire
WD2 1NT
Director NameLinda Carol Lane
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1993)
RoleHousewife
Correspondence Address20 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameMartin Lane
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1994)
RoleFashion Agent
Correspondence Address20 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Director NameValerie Linda Salt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 November 1997)
RoleHead Designer
Correspondence Address21 Pulteney Road
South Woodford
London
E18 1PR
Secretary NameJerry David Lane
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressPangbourne Magpie Hall Road
Bushey Heath
Watford
Hertfordshire
WD2 1NT

Location

Registered AddressUnit 4 & 4a Kings Exchange
Tileyard Road
London
N7 9AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£259,862
Cash£18,914
Current Liabilities£365,236

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

25 November 2003First Gazette notice for compulsory strike-off (1 page)
14 May 2003Secretary resigned;director resigned (1 page)
7 February 2003New secretary appointed (2 pages)
31 October 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Director resigned (1 page)
3 July 2002Return made up to 18/06/02; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: 74 margaret street london W1W 8SU (1 page)
28 June 2001Location of debenture register (1 page)
28 June 2001Location of register of members (1 page)
28 June 2001Return made up to 18/06/01; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: 74 margaret street london W1N 7HA (1 page)
14 April 2001Particulars of mortgage/charge (5 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 January 2001Particulars of mortgage/charge (7 pages)
22 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 August 2000Registered office changed on 22/08/00 from: 74-74A margaret st london W1N 7HA (1 page)
22 August 2000Location of register of members (1 page)
24 July 2000Return made up to 18/06/00; full list of members (7 pages)
1 July 1999Return made up to 18/06/99; full list of members (5 pages)
1 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
4 August 1998Return made up to 18/06/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
12 November 1997Director resigned (1 page)
29 July 1997Return made up to 18/06/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
27 June 1996Return made up to 18/06/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 28 February 1995 (6 pages)
16 August 1995Return made up to 18/06/95; no change of members (4 pages)