Company NamePlettac UK Limited
Company StatusDissolved
Company Number03436812
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)
Previous NameFactbuild Limited

Business Activity

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

Directors

Director NameHans Ruediger Stahlschmidt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1997(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 16 January 2004)
RoleVd
Correspondence AddressLichtenweg 53
Bergisch Gladbach
Northrhine - West F
51465
Director NameAchim Karl Friedrich Wirths
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2003)
RoleVp
Country of ResidenceGermany
Correspondence AddressTalstrasse 7
Wiehl 51674
Germany
Secretary NameMr John Herbert Augustine McHugo
NationalityBritish
StatusResigned
Appointed30 September 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Sefton Street
London
SW15 1LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 July 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2004)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£463,027

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
6 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2002Full accounts made up to 31 December 2001 (7 pages)
7 October 2002Return made up to 19/09/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
26 September 2001Return made up to 19/09/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 December 1999 (10 pages)
20 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2000Auditor's resignation (1 page)
10 January 2000Full accounts made up to 31 December 1998 (11 pages)
20 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/99
(1 page)
14 October 1999Return made up to 19/09/99; full list of members (6 pages)
26 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
16 September 1998Return made up to 19/09/98; full list of members (6 pages)
11 September 1998Registered office changed on 11/09/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
11 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
14 October 1997Memorandum and Articles of Association (7 pages)
12 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1997Company name changed factbuild LIMITED\certificate issued on 13/10/97 (3 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Registered office changed on 06/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
19 September 1997Incorporation (9 pages)