Company NamePlot Build Limited
DirectorAnthony Henry Gillman
Company StatusDissolved
Company Number02643270
CategoryPrivate Limited Company
Incorporation Date5 September 1991(32 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Henry Gillman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(same day as company formation)
RoleProperty Consultant
Correspondence AddressThe Manor House
Aiskew
Bedale
North Yorkshire
DL8 1BN
Secretary NameSusan Elizabeth Maria Gillman
NationalityBritish
StatusCurrent
Appointed05 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressManor Cottage
Aiskew
Bedale
North Yorkshire
DL8 1BN
Director NameGilbert Randall Orchard
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Bridge Road
Brompton On Swale
Richmond
North Yorkshire
DL10 7HW
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePaul Howard Richards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address15 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW

Location

Registered Address62 Duke Street
Darlington
County Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£472,959
Cash£214
Current Liabilities£1,323,530

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

25 September 2005Dissolved (1 page)
19 October 2003Ad 15/10/99--------- £ si [email protected]=1860 £ ic 2000/3860 (2 pages)
11 July 2003Completion of winding up (1 page)
11 July 2003Dissolution deferment (1 page)
23 August 2001Order of court to wind up (3 pages)
15 February 2001Particulars of mortgage/charge (5 pages)
28 September 2000Particulars of mortgage/charge (4 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Director resigned (1 page)
22 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
27 September 1999Return made up to 05/09/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
(6 pages)
27 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1999Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
29 October 1998Return made up to 05/09/98; full list of members (6 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
24 July 1998New director appointed (2 pages)
9 June 1998£ nc 2000/100000 19/05/98 (1 page)
9 June 1998S-div 19/05/98 (1 page)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998£ sr 1000@1 26/09/96 (1 page)
19 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Return made up to 05/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
24 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 February 1997Registered office changed on 11/02/97 from: the old bakery 9 south end bedale north yorkshire DL8 2BJ (1 page)
7 February 1997Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 05/09/96; no change of members (4 pages)
10 October 1996Director resigned (1 page)
14 August 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
28 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Registered office changed on 15/01/96 from: 7 mercury road gallowfields trading estate richmond north yorkshire DL10 4TQ (1 page)
11 December 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
14 September 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
17 July 1995Particulars of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)