Company NamePlumbcroft Limited
Company StatusDissolved
Company Number03157318
CategoryPrivate Limited Company
Incorporation Date9 February 1996(28 years, 2 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWalter Svaluto Ferro
Date of BirthApril 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed23 February 1996(2 weeks after company formation)
Appointment Duration4 years (closed 22 February 2000)
RoleConaultant
Correspondence AddressCorso Elvezia 10
Lugano
6900
Switzerland
Director NameL G Directors Limited (Corporation)
StatusClosed
Appointed23 February 1996(2 weeks after company formation)
Appointment Duration4 years (closed 22 February 2000)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 1996(2 weeks after company formation)
Appointment Duration4 years (closed 22 February 2000)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66,Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
11 February 1998Return made up to 09/02/98; full list of members (29 pages)
3 February 1998Full accounts made up to 31 December 1996 (11 pages)
7 April 1997Return made up to 09/02/97; full list of members (23 pages)
7 January 1997Delivery ext'd 3 mth 31/12/96 (1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Accounting reference date shortened from 23/02 to 31/12 (1 page)
12 March 1996Secretary resigned (7 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (1 page)
12 March 1996Ad 23/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (1 page)
4 March 1996Memorandum and Articles of Association (10 pages)
4 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 February 1996Registered office changed on 28/02/96 from: 120 east road london N1 6AA (1 page)
9 February 1996Incorporation (15 pages)