Company NameIncomeurgent Limited
DirectorFrancis Vause
Company StatusDissolved
Company Number02710540
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Previous NamePlugco Ltd.

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Francis Vause
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(3 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address12 Hayfield
Beardwood
Blackburn
Lancashire
BB1 8RB
Secretary NameMr Francis Vause
NationalityBritish
StatusCurrent
Appointed20 May 1992(3 weeks after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address12 Hayfield
Beardwood
Blackburn
Lancashire
BB1 8RB
Director NameMr Graham Linden White
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(3 weeks after company formation)
Appointment Duration4 years (resigned 02 June 1996)
RoleCompany Director
Correspondence AddressBrantwood
Skipton New Road Foulridge
Colne
Lancashire
BB8 7NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 July 2004Dissolved (1 page)
11 May 1998Completion of winding up (1 page)
11 May 1998Dissolution deferment (1 page)
11 May 1998Notice to Secretary of State for direction (1 page)
26 November 1996Order of court to wind up (1 page)
11 July 1996Notice of Constitution of Liquidation Committee (2 pages)
8 July 1996Appointment of a voluntary liquidator (1 page)
8 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 1996Director resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: unit 9,site 1 glenfield park philips rd,blackburn lancs BB1 5PF (1 page)
22 September 1995Company name changed plugco LTD.\certificate issued on 25/09/95 (4 pages)
1 June 1995Full accounts made up to 30 April 1994 (13 pages)
4 May 1995£ nc 1000/65000 11/11/93 (1 page)
4 May 1995Ad 11/11/93--------- £ si [email protected] £ si 55000@1 (2 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Director resigned (2 pages)