Company NamePlumm Appointments Limited
Company StatusDissolved
Company Number03080855
CategoryPrivate Limited Company
Incorporation Date18 July 1995(28 years, 8 months ago)
Dissolution Date11 May 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRaymond Alan Hine
NationalityBritish
StatusClosed
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWillows Lower Park Road
Wickford
Essex
SS12 9EJ
Director NameMrs Kathleen Patricia Hine
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressWillows
Lower Park Road Nevedon
Wickford
Essex
SS12 9EJ
Director NameJanet Brenda Clouder
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Dairy Cottage
Godstone Road
Old Oxted
Surrey
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 December 2003Application for striking-off (1 page)
8 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2002Registered office changed on 28/01/02 from: 4-5 castle court london EC3V 9DL (1 page)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2001Return made up to 18/07/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Return made up to 18/07/00; full list of members (6 pages)
1 February 2000Director resigned (1 page)
17 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 July 1999Return made up to 18/07/99; full list of members (6 pages)
23 January 1999Particulars of mortgage/charge (6 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 July 1997Return made up to 18/07/97; no change of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 July 1996Secretary's particulars changed (1 page)
25 July 1996Return made up to 18/07/96; full list of members (6 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Ad 20/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 1996Registered office changed on 08/02/96 from: 4TH floor 45-47 cornhill london EC5 (1 page)
31 October 1995Accounting reference date notified as 31/03 (1 page)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Incorporation (30 pages)