Company NamePlus Biodiesel Limited
Company StatusDissolved
Company Number06437510
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date11 June 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameGarrin Webb
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address2c Tickford Street
Newport Pagnall
MK16 9AB
Secretary NameMr Kevin Francis Sexton
NationalityBritish
StatusResigned
Appointed26 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Peters Close
Hatfield
Hertfordshire
AL10 0TD

Location

Registered Address3-5 Lambeth Road
London
SE1 7DQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

1 at 1Webb Garrin
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Annual return made up to 25 November 2009 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(12 pages)
19 April 2010Annual return made up to 25 November 2009 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(12 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2009Termination of appointment of Kevin Sexton as a secretary (2 pages)
17 December 2009Termination of appointment of Kevin Sexton as a secretary (2 pages)
29 July 2009Secretary's change of particulars / kevin sexton / 01/02/2009 (1 page)
29 July 2009Secretary's Change of Particulars / kevin sexton / 01/02/2009 / Area was: , now: hatfield; Post Town was: hatfield, now: st albans; Region was: hertfordshire, now: (1 page)
26 May 2009Return made up to 25/11/08; full list of members (5 pages)
26 May 2009Return made up to 25/11/08; full list of members (5 pages)
26 May 2009Secretary's Change of Particulars / kevin sexton / 01/02/2009 / HouseName/Number was: , now: 17; Street was: the croft, now: st peters close; Area was: delmerend lane flamstead, now: ; Post Town was: st albans, now: hatfield; Region was: hertfordshire, now: st albans; Post Code was: AL3 8ER, now: AL10 0TD (1 page)
26 May 2009Secretary's change of particulars / kevin sexton / 01/02/2009 (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2008Registered office changed on 25/03/2008 from 17 st peters close hatfield hertfordshire AL10 0TD (1 page)
25 March 2008Registered office changed on 25/03/2008 from 17 st peters close hatfield hertfordshire AL10 0TD (1 page)
26 November 2007Incorporation (12 pages)
26 November 2007Incorporation (12 pages)