Company NamePLM Distribution & Services Limited
Company StatusDissolved
Company Number03324843
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)
Previous NameDeepcastle Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePedrd Lacbayan Manangan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 21 August 2001)
RolePcv Driver
Correspondence Address116 Gladesmore Road
London
N15 6TD
Secretary NameCrescencia Garcia
NationalityBritish
StatusClosed
Appointed02 October 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 21 August 2001)
RoleClerk
Correspondence Address28 Downing Drive
Greenford
Middlesex
UB6 8BE
Director NameKER Directors Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address162-166 South Street
Romford
Essex
RM1 1SX
Secretary NameKER Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address162-166 South Street
Romford
Essex
RM1 1SX

Location

Registered Address116 Gladesmore Road
London
N15 6TD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Financials

Year2014
Turnover£2,947
Net Worth-£8,525
Cash£125
Current Liabilities£10,255

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
27 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2000Registered office changed on 08/02/00 from: 36 lilian board way greenford middlesex UB6 0SA (1 page)
7 February 2000Full accounts made up to 31 March 1999 (10 pages)
17 April 1999Amended accounts made up to 31 March 1998 (8 pages)
25 March 1999Return made up to 26/02/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 October 1997Company name changed deepcastle LIMITED\certificate issued on 10/10/97 (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 107 baker street london W1M 1FE (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
26 February 1997Incorporation (17 pages)