Company NamePlessey Investments Limited
Company StatusDissolved
Company Number03810533
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Alexander Blackett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1999(2 days after company formation)
Appointment Duration15 years, 4 months (closed 09 December 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMr Jonathan Woods Combe
NationalityIrish
StatusClosed
Appointed22 July 1999(2 days after company formation)
Appointment Duration15 years, 4 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameJane Seton Blackett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(10 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 09 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Jane Seton Blackett
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (3 pages)
19 August 2014Application to strike the company off the register (3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Satisfaction of charge 1 in full (4 pages)
1 May 2014Satisfaction of charge 1 in full (4 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 10
(4 pages)
19 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 10
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
30 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 July 2010Director's details changed for Jane Seton Blackett on 15 July 2010 (2 pages)
23 July 2010Secretary's details changed for Jonathan Woods Combe on 15 July 2010 (1 page)
23 July 2010Director's details changed for Ian Alexander Blackett on 15 July 2010 (2 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
23 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
23 July 2010Director's details changed for Jane Seton Blackett on 15 July 2010 (2 pages)
23 July 2010Director's details changed for Ian Alexander Blackett on 15 July 2010 (2 pages)
23 July 2010Secretary's details changed for Jonathan Woods Combe on 15 July 2010 (1 page)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2009Return made up to 15/07/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
8 May 2008Registered office changed on 08/05/2008 from norham house 12 new bridge street newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 July 2007Return made up to 20/07/07; full list of members (2 pages)
31 July 2007Return made up to 20/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 August 2006Return made up to 20/07/06; full list of members (7 pages)
22 August 2006Return made up to 20/07/06; full list of members (7 pages)
3 June 2006 (7 pages)
3 June 2006 (7 pages)
23 August 2005Return made up to 20/07/05; full list of members (7 pages)
23 August 2005Return made up to 20/07/05; full list of members (7 pages)
12 May 2005 (7 pages)
12 May 2005 (7 pages)
1 October 2004Return made up to 20/07/04; full list of members (7 pages)
1 October 2004Return made up to 20/07/04; full list of members (7 pages)
6 May 2004 (7 pages)
6 May 2004 (7 pages)
16 August 2003Return made up to 20/07/03; full list of members (7 pages)
16 August 2003Return made up to 20/07/03; full list of members (7 pages)
5 June 2003 (6 pages)
5 June 2003 (6 pages)
19 September 2002Return made up to 20/07/02; full list of members (7 pages)
19 September 2002Return made up to 20/07/02; full list of members (7 pages)
5 June 2002 (6 pages)
5 June 2002 (6 pages)
8 August 2001Ad 13/07/01--------- £ si 9@1 (2 pages)
8 August 2001Ad 13/07/01--------- £ si 9@1 (2 pages)
7 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001 (6 pages)
20 March 2001 (6 pages)
30 August 2000Return made up to 20/07/00; full list of members (6 pages)
30 August 2000Return made up to 20/07/00; full list of members (6 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
4 April 2000Particulars of mortgage/charge (8 pages)
4 April 2000Particulars of mortgage/charge (8 pages)
27 July 1999Registered office changed on 27/07/99 from: creditreform LTD windsor house temple row birmingham west midlands B2 5JX (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: creditreform LTD windsor house temple row birmingham west midlands B2 5JX (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Secretary resigned (1 page)
20 July 1999Incorporation (16 pages)
20 July 1999Incorporation (16 pages)