Company NamePloystep Limited
Company StatusDissolved
Company Number02241306
CategoryPrivate Limited Company
Incorporation Date7 April 1988(36 years ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Barry Spitz
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Pavilions
24/26 Avenue Road St Johns Wood
London
NW8 6BS
Director NameMr Stephen Barry Spitz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1993(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Marsh Close
Mill Hill
London
NW7 4NY
Secretary NameMr Stephen Barry Spitz
NationalityBritish
StatusClosed
Appointed24 May 1993(5 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Marsh Close
Mill Hill
London
NW7 4NY
Director NameJonathan Heaume
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1993)
RoleChartered Accountant
Correspondence AddressLa Ramee Farm House
La Ramee
St Peter Port
Channel
Director NameAngus Spencer-Nairn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrdnance House 31 Pier Road
St. Helier
Jersey
Channel Islands
JE4 8PW
Secretary NameMartin Willamme Richardson
NationalityBritish
StatusResigned
Appointed22 February 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1993)
RoleCompany Director
Correspondence AddressDouceville Farm
Mount Cochon
St Helier
Channel

Location

Registered Address3rd Floor Eagle House
110 Jermyn Street
London
SW1Y 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£114,192
Current Liabilities£732,804

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
25 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
29 March 2002Return made up to 22/02/02; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
15 March 2001Return made up to 22/02/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (5 pages)
22 March 2000Return made up to 22/02/00; full list of members (6 pages)
24 June 1999Full accounts made up to 30 September 1998 (5 pages)
9 March 1999Return made up to 22/02/99; full list of members (7 pages)
24 May 1998Full accounts made up to 30 September 1997 (5 pages)
17 March 1998Return made up to 22/02/98; full list of members (6 pages)
31 July 1997Return made up to 22/02/97; full list of members (6 pages)
16 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/07/97
(1 page)
9 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
17 December 1996Registered office changed on 17/12/96 from: 6TH floor, one hanover square, london. W1A 4SR (1 page)
12 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
27 June 1996Return made up to 22/02/96; full list of members (6 pages)