Company NamePluckton Limited
Company StatusDissolved
Company Number04907840
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAnthony James Symonds
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 31 July 2007)
RoleDesigner
Correspondence Address14 Raglan Street
London
NW5 3DA
Secretary NameMr Luke Benjamin Daniel Howard
NationalityBritish
StatusClosed
Appointed06 November 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Burnhill House
Norman Street
London
EC1V 3PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Centaur Secretaries Ltd
3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
11 October 2005Return made up to 23/09/05; full list of members (2 pages)
10 October 2005Director's particulars changed (1 page)
29 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
4 November 2004Return made up to 23/09/04; full list of members (5 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2004Memorandum and Articles of Association (15 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 6-8 underwood street london N1 7JQ (1 page)