Company NameThe Plymouth Lease Company Limited
Company StatusDissolved
Company Number02723675
CategoryPrivate Limited Company
Incorporation Date17 June 1992(31 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NamesOfferspree Limited and Staks (Plymouth) Limited

Business Activity

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

Directors

Director NameJulia Patricia Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(3 years, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 13 November 2018)
RoleSecretary
Correspondence Address72 Anagh Coar Road
Douglas
Isle Of Man
IM2 2BH
Director NameJanice Kinnish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(3 years, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 13 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Derwent Drive
Lakeside Gardens
Onchan
IM3 2DA
Secretary NameJulia Patricia Clarke
NationalityBritish
StatusClosed
Appointed05 February 1996(3 years, 7 months after company formation)
Appointment Duration22 years, 9 months (closed 13 November 2018)
RoleSecretary
Correspondence Address72 Anagh Coar Road
Douglas
Isle Of Man
IM2 2BH
Secretary NameAlison Christine Maydon
NationalityBritish
StatusResigned
Appointed10 August 1992(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressTyringham House
Tyringham
Newport Pagnell
Buckinghamshire
MK16 9ES
Director NameRonald Patrick Maydon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 1996)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressCotillion
Coronation Road
Salcombe
Devon
TQ8 8EA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 June 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
24 May 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators' statement of receipts and payments (5 pages)
24 May 1999Liquidators' statement of receipts and payments (5 pages)
2 December 1998Liquidators' statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators' statement of receipts and payments (5 pages)
31 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 1997Appointment of a voluntary liquidator (1 page)
31 October 1997Statement of affairs (6 pages)
31 October 1997Statement of affairs (6 pages)
31 October 1997Appointment of a voluntary liquidator (1 page)
31 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1997Registered office changed on 20/10/97 from: 14 commercial street tredegar gwent NP2 3DH (1 page)
20 October 1997Registered office changed on 20/10/97 from: 14 commercial street tredegar gwent NP2 3DH (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
3 April 1996Full accounts made up to 31 May 1995 (10 pages)
3 April 1996Full accounts made up to 31 May 1995 (10 pages)
19 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 2 college street higham ferrers northants NN9 8DZ (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 2 college street higham ferrers northants NN9 8DZ (1 page)
3 July 1995Return made up to 17/06/95; no change of members (4 pages)
3 July 1995Return made up to 17/06/95; no change of members (4 pages)