Company NameJohn Plumer & Company Limited
Company StatusDissolved
Company Number01440646
CategoryPrivate Limited Company
Incorporation Date30 July 1979(44 years, 9 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Philip Anthony Nastri
NationalityBritish
StatusClosed
Appointed23 December 1999(20 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Farm Road
Rainham
Essex
RM13 9LG
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2006(26 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (closed 07 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHazyview
Sandy Lane
Cobham
Surrey
KT11 2EL
Director NameMr James Martin Timothy Begley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(26 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (closed 07 November 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPerama
94 Fulmer Road
Gerrards Cross
Buckinghamshire
SL9 7EG
Director NameJohn Patrick Gallagher
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 1991(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 1996)
RoleInsurance Broker
Correspondence Address214 Old Willow Road
Northfield
Illinois
60093
Director NameRichard Norman Lee Helman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1994)
RoleInsurance Broker
Correspondence AddressSunningdale 62 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 1992)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Secretary NameJeffrey John Lloyd
NationalityBritish
StatusResigned
Appointed09 May 1991(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 1992)
RoleCompany Director
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Director NameGary Mark Cavazzi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 1992(13 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 January 2006)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Secretary NameGary Mark Cavazzi
NationalityAmerican
StatusResigned
Appointed09 October 1992(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 December 1999)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWedgwood Knowl Hill
The Hockering
Woking
Surrey
GU22 7HL
Director NameMr Philip Anthony Nastri
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 1999)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address41 Farm Road
Rainham
Essex
RM13 9LG
Director NameMr Brian Anthony King
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCherry Tree Cottage
Abinger Common
Dorking
Surrey
RH5 6LW

Location

Registered Address9 Alie Street
London
E1 8DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006Director resigned (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
23 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2006Application for striking-off (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
27 October 2005Full accounts made up to 31 December 2004 (8 pages)
10 June 2005Return made up to 09/05/05; full list of members (7 pages)
25 October 2004Full accounts made up to 31 December 2003 (8 pages)
27 August 2004Return made up to 09/05/04; full list of members (7 pages)
16 August 2003Full accounts made up to 31 December 2002 (8 pages)
29 July 2003New director appointed (2 pages)
17 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2002Full accounts made up to 31 December 2001 (8 pages)
16 May 2002Return made up to 09/05/02; full list of members (6 pages)
26 June 2001Full accounts made up to 31 December 2000 (8 pages)
20 June 2001Return made up to 09/05/01; full list of members (6 pages)
28 June 2000Full accounts made up to 31 December 1999 (9 pages)
17 May 2000Return made up to 09/05/00; full list of members (6 pages)
24 February 2000£ ic 421266/9999 31/01/00 £ sr 411267@1=411267 (1 page)
3 February 2000New secretary appointed (3 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
7 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
7 January 2000Declaration of shares redemption:auditor's report (3 pages)
7 January 2000Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 May 1997Return made up to 09/05/97; full list of members (6 pages)
29 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Return made up to 09/05/96; full list of members (6 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
5 June 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)