Company NamePlum Clothing Limited
DirectorsMichael Anthony Simons and Arthur Gay
Company StatusDissolved
Company Number02783326
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMichael Anthony Simons
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address1a Lansdowne Road
London
N17 0LL
Director NameArthur Gay
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address1a Landsdowe Road
London
N17
Secretary NameArthur Gay
NationalityBritish
StatusCurrent
Appointed25 January 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address1a Landsdowe Road
London
N17
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 April 1997Dissolved (1 page)
28 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 1996Appointment of a voluntary liquidator (1 page)
4 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 1996Registered office changed on 21/02/96 from: 395 hoe street london E17 9AP (1 page)
10 April 1995Accounts for a small company made up to 31 January 1994 (7 pages)
22 March 1995Return made up to 25/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)