Company NamePlymouth Business Systems Limited
Company StatusDissolved
Company Number01843015
CategoryPrivate Limited Company
Incorporation Date23 August 1984(39 years, 8 months ago)
Dissolution Date4 January 2012 (12 years, 4 months ago)
Previous NamesGlebelake Limited and Aztec (South West) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1996(11 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(13 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 04 January 2012)
RoleChartered Accounant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Secretary NameNicola Clare Downing
NationalityBritish
StatusClosed
Appointed29 October 2010(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 January 2012)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4AG
Director NameMargaret Anne Baldwin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1994)
RoleFinancial Director
Correspondence Address2 Pulpit Walk
Alphington
Exeter
Devon
EX2 8FH
Director NameAnthony John Lethbridge Clarke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 September 1993)
RoleSales Director
Correspondence AddressSouthern House 123 Furzehatt Road
Plymstock
Plymouth
Devon
PL9 9JU
Director NameBrian Downie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 1994)
RoleSales Director
Correspondence Address9 Chedworth Street
Greenbank
Plymouth
Devon
PL4 8NT
Director NameJohn Leslie Watson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 February 1996)
RoleManaging Director
Correspondence Address52 Plymouth Road
Buckfast
Buckfastleigh
Devon
TQ11 0EA
Secretary NameMargaret Anne Baldwin
NationalityBritish
StatusResigned
Appointed12 February 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address2 Pulpit Walk
Alphington
Exeter
Devon
EX2 8FH
Director NameAndrew Choy
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 1996)
RoleAccountant
Correspondence Address139 Gleneldon Road
London
SW16 2BQ
Director NameJacqueline Ann Enright
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 February 1996)
RoleCompany Director
Correspondence AddressShute House
Shute Shobrook
Crediton
Devon
EX17 1BW
Director NameMr Colin Peter Mulford
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(11 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory 79 Peddars Lane
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9JD
Secretary NameMr Peter John Simpson
NationalityBritish
StatusResigned
Appointed07 February 1996(11 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 October 2011Return of final meeting in a members' voluntary winding up (7 pages)
4 October 2011Return of final meeting in a members' voluntary winding up (7 pages)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Declaration of solvency (3 pages)
21 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2011Declaration of solvency (3 pages)
21 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-10
(1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 94,772
(15 pages)
15 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 94,772
(15 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 April 2009Accounts made up to 30 September 2008 (6 pages)
4 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 February 2009Return made up to 12/02/09; full list of members (6 pages)
23 February 2009Return made up to 12/02/09; full list of members (6 pages)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
18 March 2008Accounts made up to 30 September 2007 (6 pages)
28 February 2008Return made up to 12/02/08; full list of members (9 pages)
28 February 2008Return made up to 12/02/08; full list of members (9 pages)
25 April 2007Accounts made up to 30 September 2006 (6 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 March 2007Return made up to 12/02/07; full list of members (5 pages)
2 March 2007Return made up to 12/02/07; full list of members (5 pages)
22 February 2006Return made up to 12/02/06; full list of members (5 pages)
22 February 2006Return made up to 12/02/06; full list of members (5 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
23 November 2005Accounts made up to 30 September 2005 (6 pages)
25 April 2005Accounts made up to 30 September 2004 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 March 2005Return made up to 12/02/05; full list of members (5 pages)
9 March 2005Return made up to 12/02/05; full list of members (5 pages)
24 February 2004Return made up to 12/02/04; full list of members (5 pages)
24 February 2004Return made up to 12/02/04; full list of members (5 pages)
16 February 2004Accounts made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 March 2003Return made up to 12/02/03; full list of members (5 pages)
13 March 2003Return made up to 12/02/03; full list of members (5 pages)
28 November 2002Accounts made up to 30 September 2002 (6 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
19 March 2002Accounts made up to 30 September 2001 (6 pages)
7 March 2002Return made up to 12/02/02; full list of members (5 pages)
7 March 2002Return made up to 12/02/02; full list of members (5 pages)
22 June 2001Accounts made up to 30 September 2000 (6 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
9 March 2001Return made up to 12/02/01; full list of members (5 pages)
9 March 2001Return made up to 12/02/01; full list of members (5 pages)
1 June 2000Accounts made up to 30 September 1999 (6 pages)
1 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
23 February 2000Return made up to 12/02/00; full list of members (15 pages)
23 February 2000Return made up to 12/02/00; full list of members (15 pages)
9 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
9 June 1999Accounts made up to 30 September 1998 (6 pages)
11 March 1999Return made up to 12/02/99; full list of members (6 pages)
11 March 1999Return made up to 12/02/99; full list of members (6 pages)
31 July 1998Accounts made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
11 March 1998Return made up to 12/02/98; full list of members (6 pages)
11 March 1998Return made up to 12/02/98; full list of members (6 pages)
20 March 1997Return made up to 12/02/97; full list of members (6 pages)
20 March 1997Return made up to 12/02/97; full list of members (6 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: alco standart house 30 cowcross street london EC1M 6DQ (1 page)
3 October 1996Registered office changed on 03/10/96 from: alco standart house 30 cowcross street london EC1M 6DQ (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
27 February 1996Registered office changed on 27/02/96 from: 2 abbotts close east way lee mill plymouth PL21 9PE (1 page)
27 February 1996Registered office changed on 27/02/96 from: 2 abbotts close east way lee mill plymouth PL21 9PE (1 page)
27 February 1996Accounting reference date extended from 30/06 to 30/09 (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
14 July 1995New director appointed (2 pages)
5 July 1995Ad 01/06/95--------- £ si 22272@1=22272 £ ic 72500/94772 (2 pages)
5 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 July 1995£ nc 72500/100000 22/05/95 (1 page)
5 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 July 1995£ nc 72500/100000 22/05/95 (1 page)
5 July 1995Ad 01/06/95--------- £ si 22272@1=22272 £ ic 72500/94772 (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
23 August 1984Incorporation (17 pages)
23 August 1984Incorporation (17 pages)