Company NamePlettenberg Limited
Company StatusDissolved
Company Number04052462
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 7 months ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)
Previous NameKatalyst International Limited

Business Activity

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

Directors

Director NameMr Jeremy Charles William Tear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2001(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months (closed 19 September 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Jenkins
Jenkins Lane
Bishop Stortford
Hertfordshire
CM22 7QL
Director NamePaul Dollimore
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 2002)
RoleEngineer
Correspondence Address3 Evergreen Drive
Little Addington
Northamptonshire
NN14 4AZ
Director NameMr Brendan Joseph Molloy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Foxbrook Drive
Walton
Chesterfield
Derbyshire
S40 3JR
Secretary NameMr Brendan Joseph Molloy
NationalityBritish
StatusResigned
Appointed25 April 2001(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Foxbrook Drive
Walton
Chesterfield
Derbyshire
S40 3JR
Director NameJames Richard Ashby
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 years after company formation)
Appointment Duration1 week (resigned 22 August 2002)
RoleSales Director
Correspondence Address181 Princethorpe Way
Coventry
West Midlands
CV3 2GB
Director NameLesley Anne Bowles
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 years after company formation)
Appointment Duration1 week (resigned 22 August 2002)
RoleOffice Administrator
Correspondence Address32 Westfield Crescent
Welford
Northamptonshire
NN6 6HY
Director NameClive William Garrard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 years after company formation)
Appointment Duration1 week (resigned 22 August 2002)
RoleDesign Director
Correspondence Address39 Main Street
Foxton
Leicestershire
LE16 7RB
Secretary NameLesley Anne Bowles
NationalityBritish
StatusResigned
Appointed15 August 2002(2 years after company formation)
Appointment Duration1 week (resigned 22 August 2002)
RoleOffice Administrator
Correspondence Address32 Westfield Crescent
Welford
Northamptonshire
NN6 6HY
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressRsm Robson Rhodes
2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006Receiver ceasing to act (1 page)
10 January 2006Receiver's abstract of receipts and payments (4 pages)
10 October 2005Receiver's abstract of receipts and payments (2 pages)
10 September 2004Receiver's abstract of receipts and payments (2 pages)
16 September 2003Receiver's abstract of receipts and payments (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 1 sterling court loddington kettering northamptonshire NN14 1RZ (1 page)
4 February 2003Administrative Receiver's report (6 pages)
19 September 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: 3 sutton road great bowden market harborough leicestershire LE16 7HW (1 page)
9 September 2002Resolutions
  • RES13 ‐ Section 320 03/09/02
(18 pages)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
29 August 2002Appointment of receiver/manager (1 page)
23 August 2002Secretary resigned;director resigned (1 page)
23 August 2002New secretary appointed;new director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
3 April 2002Full accounts made up to 30 September 2001 (12 pages)
17 October 2001Return made up to 14/08/01; full list of members (6 pages)
5 October 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
10 September 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2001Secretary resigned (1 page)
24 April 2001Particulars of mortgage/charge (7 pages)