Company NamePloughland Investments (CL) Limited
Company StatusDissolved
Company Number02525577
CategoryPrivate Limited Company
Incorporation Date26 July 1990(33 years, 9 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameNorman Rentrop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed14 April 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 08 October 2002)
RoleCompany Director
Correspondence AddressRuensgdorfer St No 2 E
Bad Godesberg
Bonn 53173
Foreign
Secretary NameWh Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 08 October 2002)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 10 Lacey Street
Horbury
Wakefield
West Yorkshire
WF4 5HP
Director NameMr Ronald Young
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1995)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressFairleigh Court Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JJ
Secretary NameMr Simon David Bottomley
NationalityBritish
StatusResigned
Appointed26 July 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain House The Walled Garden
Woolley
Wakefield
West Yorkshire
WF4 2JW
Secretary NameMr Richard Anthony Lewis
NationalityBritish
StatusResigned
Appointed31 August 1992(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthlands 10 Lacey Street
Horbury
Wakefield
West Yorkshire
WF4 5HP
Secretary NameDavid Andrew Young
NationalityBritish
StatusResigned
Appointed31 March 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address5 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QB
Director NameDavid Andrew Young
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 1995)
RoleCivil Engineer
Correspondence Address5 Hill Top Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QB
Director NameJohn Antony Batty
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2000)
RoleFinancial Assistant
Correspondence Address16 Wood Close
Altofts
Normanton
West Yorkshire
WF6 2LJ
Director NameCatherine Corscadden
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2000)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Secretary NameJohn Antony Batty
NationalityBritish
StatusResigned
Appointed03 November 1995(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 April 2000)
RoleFinancial Assistant
Correspondence Address16 Wood Close
Altofts
Normanton
West Yorkshire
WF6 2LJ

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£66,012
Cash£18,254

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2004Bona Vacantia disclaimer (2 pages)
8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
7 May 2002Application for striking-off (1 page)
17 September 2001Full accounts made up to 31 December 2000 (13 pages)
17 August 2001Return made up to 26/07/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
11 August 2000Return made up to 26/07/00; full list of members (6 pages)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned;director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Registered office changed on 06/06/00 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
24 September 1999Return made up to 26/07/99; full list of members (8 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
7 September 1998Return made up to 26/07/98; no change of members (6 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
28 January 1998Full accounts made up to 31 December 1996 (10 pages)
28 August 1997Return made up to 26/07/97; no change of members (8 pages)
28 July 1997Registered office changed on 28/07/97 from: ploughland court george street wakefield WF1 1DL (1 page)
21 October 1996New director appointed (3 pages)
21 October 1996New secretary appointed;new director appointed (2 pages)
21 October 1996New director appointed (2 pages)
21 October 1996Secretary resigned;director resigned (1 page)
21 October 1996Return made up to 26/07/96; full list of members (6 pages)
21 October 1996New director appointed (3 pages)
21 October 1996Director resigned (1 page)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Full accounts made up to 31 December 1994 (9 pages)