Company NamePleydale Contractors Limited
Company StatusDissolved
Company Number02826254
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJason Turner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 06 June 2000)
RoleElectronics Engineer
Correspondence AddressLondon House
Cannon Corner
Edgware
Middlesex
Secretary NameAnne Marie Yiagou
NationalityBritish
StatusClosed
Appointed19 May 1997(3 years, 11 months after company formation)
Appointment Duration3 years (closed 06 June 2000)
RoleSecretary
Correspondence AddressLondon House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameRobert Alan Lipman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 28 November 1994)
RoleChartered Accountant
Correspondence Address14 Colindeep Gardens
London
NW4 4RU
Secretary NameMr Brian Anthony Berman
NationalityBritish Israeli
StatusResigned
Appointed24 June 1994(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 28 November 1994)
RoleSecretary
Correspondence Address2 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameMandy Wax
NationalityBritish
StatusResigned
Appointed28 November 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 May 1997)
RoleSecretary
Correspondence Address23 The Four Tubbs
Bushey Heath
Hertfordshire
WD2 3SL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address85 Ballards Lane
Finchley
London
N3 1XU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
30 December 1999Application for striking-off (1 page)
25 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 August 1999Return made up to 11/06/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
22 July 1998Return made up to 11/06/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
13 August 1997Director's particulars changed (1 page)
13 August 1997Return made up to 11/06/97; full list of members (5 pages)
27 July 1997Registered office changed on 27/07/97 from: flat 5 waterdale court old watford road bricketwood hertfordshire AL2 3UR (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (1 page)
14 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 June 1996Return made up to 11/06/96; no change of members (3 pages)
5 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 August 1995Return made up to 11/06/95; no change of members (10 pages)
1 August 1995Registered office changed on 01/08/95 from: 85 ballards lane finchley london N3 1XU (1 page)