Company NamePLT Anti-Marketing Ltd
Company StatusDissolved
Company Number06280201
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Kevin Lee Thurston
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenway Francis Limited 8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMr Graham Eaglesham
StatusClosed
Appointed15 October 2013(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 13 August 2020)
RoleCompany Director
Correspondence AddressKenway Francis Limited 8 High Street
Brentwood
Essex
CM14 4AB
Director NameJoe Darren Lloyd
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Speedwell Way
Norwich
Norfolk
NR5 9HP
Director NameDaniel Philip Pye
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Speedwell Way
Norwich
Norfolk
NR5 9HP
Secretary NameJoe Darren Lloyd
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Speedwell Way
Norwich
Norfolk
NR5 9HP
Director NameJames Robert Ford
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(3 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 30 June 2008)
RoleManaging Director
Correspondence Address36 Speedwell Way
Norwich
Norfolk
NR5 9HP
Secretary NameMr Geoffrey James Good
StatusResigned
Appointed01 March 2010(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2013)
RoleCompany Director
Correspondence AddressCentral Offices Holland Court The Close
Norwich
NR1 4DY

Location

Registered AddressKenway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2013
Net Worth£1,042
Cash£6,035
Current Liabilities£425,258

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Notice of final account prior to dissolution (29 pages)
4 June 2019Progress report in a winding up by the court (16 pages)
13 June 2018Progress report in a winding up by the court (17 pages)
18 December 2017Registered office address changed from Plt Anti-Marketing Limited 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
18 December 2017Registered office address changed from Plt Anti-Marketing Limited 66 Prescot Street London E1 8NN to Kenway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
24 November 2017Removal of liquidator by creditors (3 pages)
24 November 2017Removal of liquidator by creditors (3 pages)
5 May 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 14/03/2017 (11 pages)
5 May 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 14/03/2017 (11 pages)
20 April 2016Registered office address changed from 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW to 66 Prescot Street London E1 8NN on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW to 66 Prescot Street London E1 8NN on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from 66 Prescot Street London E1 8NN to 66 Prescot Street London E1 8NN on 20 April 2016 (2 pages)
15 April 2016Appointment of a liquidator (1 page)
15 April 2016Appointment of a liquidator (1 page)
28 January 2016Order of court to wind up (3 pages)
28 January 2016Order of court to wind up (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2015Director's details changed for Kevin Lee Thurston on 14 July 2014 (2 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(3 pages)
25 June 2015Director's details changed for Kevin Lee Thurston on 14 July 2014 (2 pages)
25 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(3 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Registered office address changed from Central Offices Holland Court the Close Norwich NR1 4DY to 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Central Offices Holland Court the Close Norwich NR1 4DY to 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Central Offices Holland Court the Close Norwich NR1 4DY to 6a Longs Business Centre 232 Fakenham Road Taverham Norwich NR8 6QW on 3 February 2015 (1 page)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Appointment of Mr Graham Eaglesham as a secretary (1 page)
15 October 2013Termination of appointment of Geoffrey Good as a secretary (1 page)
15 October 2013Appointment of Mr Graham Eaglesham as a secretary (1 page)
15 October 2013Termination of appointment of Geoffrey Good as a secretary (1 page)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
21 June 2013Termination of appointment of Joe Lloyd as a director (1 page)
21 June 2013Termination of appointment of Joe Lloyd as a director (1 page)
19 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 99
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 99
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 99
(3 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 August 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 August 2012Termination of appointment of Daniel Pye as a director (1 page)
28 August 2012Termination of appointment of Daniel Pye as a director (1 page)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
21 April 2011Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 44-48 Magdalen Street Norwich NR3 1JU on 21 April 2011 (1 page)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Appointment of Mr Geoffrey James Good as a secretary (1 page)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Daniel Philip Pye on 1 March 2010 (2 pages)
1 July 2010Appointment of Mr Geoffrey James Good as a secretary (1 page)
1 July 2010Director's details changed for Daniel Philip Pye on 1 March 2010 (2 pages)
1 July 2010Director's details changed for Daniel Philip Pye on 1 March 2010 (2 pages)
1 July 2010Termination of appointment of Joe Lloyd as a secretary (1 page)
1 July 2010Termination of appointment of Joe Lloyd as a secretary (1 page)
1 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 September 2008Return made up to 14/06/08; full list of members (4 pages)
8 September 2008Return made up to 14/06/08; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from 11 murray street camden london NW1 9RE (1 page)
29 July 2008Appointment terminated director james ford (1 page)
29 July 2008Registered office changed on 29/07/2008 from 11 murray street camden london NW1 9RE (1 page)
29 July 2008Appointment terminated director james ford (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 36 speedwell way norwich norfolk NR5 9HP (1 page)
27 June 2007Registered office changed on 27/06/07 from: 36 speedwell way norwich norfolk NR5 9HP (1 page)
14 June 2007Incorporation (18 pages)
14 June 2007Incorporation (18 pages)