Company NamePlydale Limited
Company StatusDissolved
Company Number03388985
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Russell Donald Marsay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 08 May 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Fairfield Cottages
Wormingford Road, Fordham
Colchester
Essex
CO6 3NS
Director NameElizabeth Ann Street
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 08 May 2001)
RoleSecretary
Correspondence Address1 Fairfield Cottages
Fordham
Colchester
Essex
CO6 3NS
Secretary NameElizabeth Ann Street
NationalityBritish
StatusClosed
Appointed07 July 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 08 May 2001)
RoleSecretary
Correspondence Address1 Fairfield Cottages
Fordham
Colchester
Essex
CO6 3NS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
9 July 1999Return made up to 19/06/99; no change of members (4 pages)
21 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 August 1998Return made up to 19/06/98; full list of members (4 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 July 1997Secretary resigned;director resigned (1 page)
14 July 1997£ nc 100/1000 09/07/97 (1 page)
14 July 1997Registered office changed on 14/07/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 June 1997Incorporation (18 pages)