Company NamePloughmead Builders Limited
Company StatusDissolved
Company Number01548707
CategoryPrivate Limited Company
Incorporation Date4 March 1981(43 years, 1 month ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Joan Marie Wright
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(10 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address107 Regent Road
Lostock
Bolton
Lancashire
BL6 4DF
Director NamePhyllis Eileen Clark
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 11 February 2003)
RoleSocial Survey Interviewer
Correspondence Address31 Main Road
Cutthorpe
Chesterfield
Derbyshire
S42 7AJ
Secretary NameMrs Joan Marie Wright
NationalityBritish
StatusClosed
Appointed17 November 2000(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address107 Regent Road
Lostock
Bolton
Lancashire
BL6 4DF
Director NameMr Morris Westwell Wright
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 November 2000)
RoleHeating Engineer
Correspondence Address107 Regent Road
Lostock
Bolton
Lancashire
BL6 4DF
Secretary NameMr Morris Westwell Wright
NationalityBritish
StatusResigned
Appointed15 December 1991(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address107 Regent Road
Lostock
Bolton
Lancashire
BL6 4DF

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£539,626
Cash£644,016
Current Liabilities£104,390

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2002Application for striking-off (1 page)
14 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
13 December 2000Return made up to 15/12/00; full list of members (6 pages)
28 November 2000Registered office changed on 28/11/00 from: 5 gladstone ct egerton street farnworth bolton BL4 7EU (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000Secretary resigned;director resigned (1 page)
20 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 December 1999Return made up to 15/12/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 December 1998Return made up to 15/12/98; change of members (6 pages)
20 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 March 1998£ nc 100/50000 10/03/98 (1 page)
20 March 1998Ad 10/03/98--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
13 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
18 December 1997Return made up to 15/12/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 February 1997Return made up to 15/12/96; full list of members (6 pages)
3 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 August 1996Auditor's resignation (1 page)
19 February 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 February 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 02/02/96
(4 pages)