Company NameDilmun Properties Limited
Company StatusDissolved
Company Number03226599
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)
Previous NamePlumleaf Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul James Mallett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(9 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Montagu Road
Datchet
Berkshire
SL3 9DY
Director NameAlan Sterling
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(9 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 01 June 2004)
RoleCompany Director
Correspondence AddressSpring Cottage
Trycewell Lane
Ightham
Kent
TN15 9HN
Secretary NameMr Paul James Mallett
NationalityBritish
StatusClosed
Appointed09 April 1998(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Montagu Road
Datchet
Berkshire
SL3 9DY
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed18 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMrs Janis Ann Mallett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 1997)
RoleCompany Director
Correspondence Address80 Montagu Road
Datchet
Berkshire
SL3 9DY
Secretary NameJane Mallett
NationalityBritish
StatusResigned
Appointed19 July 1996(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 1997)
RoleCompany Director
Correspondence Address80 Montagu Road
Datchet
Slough
SL3 9DY
Secretary NameMrs Janis Ann Mallett
NationalityBritish
StatusResigned
Appointed28 April 1997(9 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 April 1998)
RoleCompany Director
Correspondence Address80 Montagu Road
Datchet
Berkshire
SL3 9DY

Location

Registered AddressCastlereagh House
1 Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 June 2008Bona Vacantia disclaimer (1 page)
1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2003Voluntary strike-off action has been suspended (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
29 May 2003Application for striking-off (1 page)
11 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (6 pages)
27 July 2001Return made up to 18/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 April 2001Registered office changed on 27/04/01 from: 80 montagu road datchet berkshire SL3 9DY (1 page)
12 October 2000Registered office changed on 12/10/00 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
22 September 2000Return made up to 18/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
15 February 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Return made up to 18/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 July 1999Accounts made up to 31 October 1998 (11 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
24 July 1998Return made up to 18/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
19 May 1998Accounts made up to 31 October 1997 (10 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
19 September 1997Return made up to 18/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
25 May 1997Secretary resigned (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997New secretary appointed (2 pages)
25 May 1997Director resigned (1 page)
6 December 1996Particulars of mortgage/charge (7 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
3 September 1996Company name changed plumleaf LIMITED\certificate issued on 04/09/96 (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Registered office changed on 08/08/96 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
8 August 1996Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
8 August 1996Location of register of members (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Secretary resigned (1 page)
18 July 1996Incorporation (25 pages)