Company NamePlybourne Limited
Company StatusDissolved
Company Number01799868
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years, 1 month ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr John Phillip Dennis Rosenthal
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 16 September 1997)
RoleCompany Director
Correspondence AddressThe Warren 3 Icklingham Gate
Icklingham Road
Cobham
Surrey
KT11 1AW
Secretary NameIan McDonald Laurie
NationalityBritish
StatusClosed
Appointed05 December 1996(12 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 16 September 1997)
RoleCompany Director
Correspondence Address240 Balham High Road
London
SW17 7AW
Director NameMrs Marguerite Elizabeth Rosenthal
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address33 Japanese Apartments
Watergardens Warren Road
Kingston
Surrey
KT2 7LF
Secretary NameMr John Phillip Dennis Rosenthal
NationalityBritish
StatusResigned
Appointed12 December 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 December 1996)
RoleCompany Director
Correspondence AddressThe Warren 3 Icklingham Gate
Icklingham Road
Cobham
Surrey
KT11 1AW

Location

Registered Address86-88 South Ealing Road
Ealing
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
3 April 1997Application for striking-off (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
26 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1997Director resigned (1 page)
21 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 December 1995Return made up to 12/12/95; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (7 pages)