Company NamePLAS Gwilym Quarry Limited
Company StatusDissolved
Company Number00344011
CategoryPrivate Limited Company
Incorporation Date3 September 1938(85 years, 8 months ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Alfred Ball
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(64 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7NW
Director NameGeorge Daniel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(64 years, 6 months after company formation)
Appointment Duration11 years, 5 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 71 Whitbarrow Road
Lymm
Cheshire
WA13 9AY
Secretary NameMrs Catherine Frances Burns
NationalityBritish
StatusClosed
Appointed18 August 2009(71 years after company formation)
Appointment Duration4 years, 12 months (closed 15 August 2014)
RoleSolicitor
Correspondence Address13 Arthog Road
Hale
Altrincham
Cheshire
WA15 0NA
Director NameMr Ralph Edward Powell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(71 years after company formation)
Appointment Duration4 years, 11 months (closed 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookhouse Cottage Beeston Brook
Tiverton
Tarporley
Cheshire
CW6 9NH
Director NameGerald Roger Hughes
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(53 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2003)
RoleCivil Engineer
Correspondence Address35 Bryn Avenue
Old Colwyn
Colwyn Bay
LL29 8AH
Wales
Secretary NameTrevor Owen Evans
NationalityBritish
StatusResigned
Appointed04 December 1991(53 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
Secretary NameAlice Mary Hughrs
NationalityBritish
StatusResigned
Appointed19 July 1993(54 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address35 Bryn Avenue
Old Colwyn
Colwyn Bay
LL29 8AH
Wales
Director NameAlice Mary Hughes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(57 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2003)
RoleSecretary
Correspondence Address35 Bryn Avenue
Old Colwyn
Colwyn Bay
LL29 8AH
Wales
Director NameCarlo Mainardis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(57 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2003)
RoleContract Manager
Correspondence AddressTy Mawr
Castle Street
Rhuddlan
Clwyd
LL18 5AD
Wales
Director NameConal Daniel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(64 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 2009)
RoleCompany Director
Correspondence AddressDeansfield 10 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameMr Gordon McMillan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(64 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Deans Way
Tarvin
Chester
Cheshire
CH3 8LX
Wales
Secretary NameGeorge Daniel
NationalityBritish
StatusResigned
Appointed03 March 2003(64 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 71 Whitbarrow Road
Lymm
Cheshire
WA13 9AY
Director NameMr Stewart John McKechnie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(65 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3LZ
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(64 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 2009)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Location

Registered AddressC/O Deloitte Llp
PO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

3.6k at £1Daniel Contractors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 May 2014Administrator's progress report to 8 May 2014 (17 pages)
15 May 2014Administrator's progress report to 8 May 2014 (17 pages)
15 May 2014Administrator's progress report to 8 May 2014 (17 pages)
15 May 2014Notice of move from Administration to Dissolution (17 pages)
15 May 2014Notice of move from Administration to Dissolution (17 pages)
17 December 2013Administrator's progress report to 14 November 2013 (16 pages)
17 December 2013Administrator's progress report to 14 November 2013 (16 pages)
16 July 2013Notice of deemed approval of proposals (1 page)
16 July 2013Notice of deemed approval of proposals (1 page)
3 July 2013Statement of affairs with form 2.14B (6 pages)
3 July 2013Statement of affairs with form 2.14B (6 pages)
2 July 2013Statement of administrator's proposal (24 pages)
2 July 2013Statement of administrator's proposal (24 pages)
28 May 2013Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 28 May 2013 (2 pages)
24 May 2013Appointment of an administrator (1 page)
24 May 2013Appointment of an administrator (1 page)
7 May 2013Satisfaction of charge 3 in full (2 pages)
7 May 2013Satisfaction of charge 2 in full (1 page)
7 May 2013Satisfaction of charge 2 in full (1 page)
7 May 2013Satisfaction of charge 3 in full (2 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 3,600
(6 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 3,600
(6 pages)
19 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 3,600
(6 pages)
10 August 2012Auditor's resignation (2 pages)
10 August 2012Auditor's resignation (2 pages)
3 May 2012Resolutions
  • RES13 ‐ Company business 02/04/2012
(3 pages)
3 May 2012Resolutions
  • RES13 ‐ Company business 02/04/2012
(3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 4 (14 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 30 September 2010 (16 pages)
6 July 2011Full accounts made up to 30 September 2010 (16 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
13 April 2010Full accounts made up to 30 September 2009 (15 pages)
13 April 2010Full accounts made up to 30 September 2009 (15 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 September 2009Director appointed mr ralph edward powell (1 page)
9 September 2009Director appointed mr ralph edward powell (1 page)
18 August 2009Secretary appointed mrs catherine frances burns (1 page)
18 August 2009Secretary appointed mrs catherine frances burns (1 page)
17 August 2009Appointment terminated director conal daniel (1 page)
17 August 2009Appointment terminated secretary lees lloyd secretaries LIMITED (1 page)
17 August 2009Appointment terminated director conal daniel (1 page)
17 August 2009Appointment terminated secretary lees lloyd secretaries LIMITED (1 page)
17 August 2009Appointment terminated director stewart mckechnie (1 page)
17 August 2009Appointment terminated director stewart mckechnie (1 page)
27 December 2008Full accounts made up to 30 September 2008 (16 pages)
27 December 2008Full accounts made up to 30 September 2008 (16 pages)
17 December 2008Location of debenture register (1 page)
17 December 2008Return made up to 04/12/08; full list of members (4 pages)
17 December 2008Director's change of particulars / stewart mckechnie / 17/12/2008 (1 page)
17 December 2008Director's change of particulars / stewart mckechnie / 17/12/2008 (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Location of debenture register (1 page)
17 December 2008Return made up to 04/12/08; full list of members (4 pages)
2 June 2008Full accounts made up to 30 September 2007 (17 pages)
2 June 2008Full accounts made up to 30 September 2007 (17 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
20 August 2007Registered office changed on 20/08/07 from: 78 llysfaen road old colwyn colwyn bay clwyd LL29 9HE (1 page)
20 August 2007Registered office changed on 20/08/07 from: 78 llysfaen road old colwyn colwyn bay clwyd LL29 9HE (1 page)
22 June 2007Full accounts made up to 30 September 2006 (19 pages)
22 June 2007Full accounts made up to 30 September 2006 (19 pages)
8 January 2007Return made up to 04/12/06; full list of members (8 pages)
8 January 2007Return made up to 04/12/06; full list of members (8 pages)
12 July 2006Full accounts made up to 30 September 2005 (17 pages)
12 July 2006Full accounts made up to 30 September 2005 (17 pages)
20 February 2006Return made up to 04/12/05; full list of members (8 pages)
20 February 2006Return made up to 04/12/05; full list of members (8 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
22 February 2005Full accounts made up to 30 September 2004 (18 pages)
22 February 2005Full accounts made up to 30 September 2004 (18 pages)
23 December 2004Return made up to 04/12/04; full list of members (8 pages)
23 December 2004Return made up to 04/12/04; full list of members (8 pages)
6 September 2004Full accounts made up to 30 September 2003 (15 pages)
6 September 2004Full accounts made up to 30 September 2003 (15 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
19 March 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
19 March 2004Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
14 February 2004Particulars of mortgage/charge (5 pages)
14 February 2004Particulars of mortgage/charge (5 pages)
11 February 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 February 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003New secretary appointed;new director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned;director resigned (1 page)
12 March 2003Director resigned (1 page)
17 December 2002Return made up to 04/12/02; full list of members (7 pages)
17 December 2002Return made up to 04/12/02; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2001Return made up to 04/12/01; full list of members (7 pages)
13 December 2001Return made up to 04/12/01; full list of members (7 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Return made up to 04/12/99; full list of members (7 pages)
15 December 1999Return made up to 04/12/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Return made up to 04/12/98; full list of members (6 pages)
4 January 1999Return made up to 04/12/98; full list of members (6 pages)
10 December 1997Return made up to 04/12/97; no change of members (4 pages)
10 December 1997Return made up to 04/12/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
11 December 1996Return made up to 04/12/96; full list of members (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 December 1995Return made up to 04/12/95; no change of members (4 pages)
28 December 1995Return made up to 04/12/95; no change of members (4 pages)
9 June 1995Secretary's particulars changed (2 pages)
9 June 1995Secretary's particulars changed (2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 July 1993Secretary resigned;new secretary appointed (2 pages)
26 July 1993Secretary resigned;new secretary appointed (2 pages)
3 April 1989Return made up to 30/12/88; full list of members (4 pages)
3 April 1989Return made up to 30/12/88; full list of members (4 pages)
10 February 1988Director resigned (2 pages)
10 February 1988Director resigned (2 pages)
3 September 1938Incorporation (20 pages)
3 September 1938Incorporation (20 pages)