Company NamePlaslon Limited
Company StatusDissolved
Company Number05206347
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameJohn Mullins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressIc Littlewoods Farm
Grub Street, Happisburgh
Norfolk
NR12 0QZ
Secretary NameMr Jorgen Pedersen
NationalityBritish
StatusResigned
Appointed01 July 2005(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2006)
RoleGlazier
Country of ResidenceEngland
Correspondence Address39 Princes Court
Wembley
Middlesex
HA9 7JJ
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressChess House
Llanvanor Road
London
NW2 2AR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Compulsory strike-off action has been suspended (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
3 September 2008Registered office changed on 03/09/2008 from unit 1C littlewoods farm grub street happisburgh norwich NR12 0QZ (2 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Location of debenture register (1 page)
13 October 2006Return made up to 16/08/06; full list of members (2 pages)
13 October 2006Registered office changed on 13/10/06 from: the old police house north walsham road happisburgh norwich norfolk NR12 0QU (1 page)
13 October 2006Location of register of members (1 page)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 April 2006Registered office changed on 18/04/06 from: unit 1C littlewoods farm grub street happisburgh NR12 0QZ (1 page)
22 September 2005Return made up to 16/08/05; full list of members
  • 363(287) ‐ Registered office changed on 22/09/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2005Particulars of mortgage/charge (4 pages)
12 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Incorporation (12 pages)