Company NameCeramics International Limited
Company StatusDissolved
Company Number03947575
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NamePlotclass Limited

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMr James Griffin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastney Farm House
St Peters Road, Northney
Hayling Island
Hants
PO11 0RT
Director NameMr Leslie Houghton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 06 February 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address100 Broad Lane
Brinsley
Nottingham
NG16 5BD
Director NameDavid John Inseal
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 06 February 2007)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Lesser Fox Holes
Shoreham By Sea
West Sussex
BN43 5NT
Secretary NameMr James Griffin
NationalityBritish
StatusClosed
Appointed24 March 2000(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (closed 06 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastney Farm House
St Peters Road, Northney
Hayling Island
Hants
PO11 0RT
Director NameTrevor John Saint
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 week, 3 days after company formation)
Appointment Duration5 years (resigned 19 April 2005)
RoleChartered Accountant
Correspondence Address108 Greenacres
Oxted
Surrey
RH8 0PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
2 May 2006Return made up to 14/03/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 April 2005Director resigned (1 page)
11 April 2005Return made up to 14/03/05; full list of members (2 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
27 April 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Return made up to 14/03/04; full list of members (8 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 March 2003Return made up to 14/03/03; full list of members (8 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 March 2002Return made up to 14/03/02; full list of members (7 pages)
12 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 October 2001Accounts for a dormant company made up to 30 June 2001 (6 pages)
26 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
14 April 2000Ad 07/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Memorandum and Articles of Association (9 pages)
12 April 2000New director appointed (2 pages)
5 April 2000Company name changed plotclass LIMITED\certificate issued on 06/04/00 (3 pages)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
14 March 2000Incorporation (14 pages)