Company NameDetectaplant Limited
DirectorsDavid John Brown and Paul Salisbury
Company StatusDissolved
Company Number04738799
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDavid John Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(1 week, 6 days after company formation)
Appointment Duration21 years
RoleSurveyor
Correspondence Address12 Willow Street
Romford
Essex
RM7 7LJ
Director NameMr Paul Salisbury
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2003(1 week, 6 days after company formation)
Appointment Duration21 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Fambridge Road
Dagenham
Essex
RM8 1NS
Secretary NameDavid John Brown
NationalityBritish
StatusCurrent
Appointed30 April 2003(1 week, 6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address12 Willow Street
Romford
Essex
RM7 7LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 October 2005Liquidators statement of receipts and payments (5 pages)
29 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2004Statement of affairs (6 pages)
17 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2004Appointment of a voluntary liquidator (1 page)
10 August 2004Registered office changed on 10/08/04 from: 13 station road london N3 2SB (1 page)
23 April 2004Return made up to 17/04/04; full list of members (7 pages)
8 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed (2 pages)
17 April 2003Incorporation (16 pages)