Company NamePlotdawn Limited
Company StatusDissolved
Company Number03841976
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)
Dissolution Date10 April 2007 (17 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1999(2 months after company formation)
Appointment Duration7 years, 4 months (closed 10 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(6 months, 2 weeks after company formation)
Appointment Duration7 years (closed 10 April 2007)
RoleChartered Accountant
Correspondence Address4 Thorp Avenue
Morpeth
Northumberland
NE61 1JT
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusClosed
Appointed01 October 2003(4 years after company formation)
Appointment Duration3 years, 6 months (closed 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameBenjamin Richard Fry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1999(2 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 1999)
RoleCompany Director
Correspondence Address251 Ladbroke Grove
London
W10 6HF
Secretary NameMr Stephen Brian Wegg-Prosser
NationalityBritish
StatusResigned
Appointed02 October 1999(2 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Kildare Terrace
London
W2 5LX
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed17 November 1999(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameMr Michael Patrick Windle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(4 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands
Tynemouth
Tyne & Wear
NE30 2QS
Director NamePeter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressThe Court House
3 Church Street
Pewsey
Wiltshire
SN9 5DL
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£3,319
Gross Profit£3,319
Net Worth£2
Current Liabilities£1,026

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2006Voluntary strike-off action has been suspended (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
10 October 2006Application for striking-off (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
26 June 2006Full accounts made up to 30 September 2005 (13 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Director resigned (1 page)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
2 December 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (9 pages)
12 October 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
22 June 2004Full accounts made up to 30 September 2003 (13 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (3 pages)
4 May 2004Director's particulars changed (1 page)
27 March 2004Return made up to 14/03/04; full list of members (6 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004New director appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
2 July 2003Declaration of mortgage charge released/ceased (2 pages)
18 June 2003Full accounts made up to 30 September 2002 (13 pages)
21 March 2003Return made up to 14/03/03; full list of members (7 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
17 May 2002Full accounts made up to 30 September 2001 (12 pages)
20 March 2002Return made up to 14/03/02; full list of members (7 pages)
17 October 2001Return made up to 15/09/01; full list of members (7 pages)
11 May 2001Full accounts made up to 30 September 2000 (12 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page)
6 November 2000Return made up to 15/09/00; full list of members (7 pages)
14 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 133 praed street london W2 1RN (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned (1 page)
10 May 2000Particulars of mortgage/charge (4 pages)
8 March 2000Registered office changed on 08/03/00 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page)
17 February 2000Registered office changed on 17/02/00 from: 133 praed street london W2 1RN (1 page)
29 January 2000Nc inc already adjusted 30/09/99 (1 page)
29 January 2000Conve 02/10/99 (1 page)
29 January 2000Director resigned (1 page)
29 January 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 January 2000Registered office changed on 29/01/00 from: 133 praed street london W2 1RN (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (4 pages)
17 November 1999Registered office changed on 17/11/99 from: 55 po box london SE16 3QQ (1 page)
15 September 1999Incorporation (15 pages)