Company NameP.L.M. Contractors Limited
Company StatusDissolved
Company Number02268799
CategoryPrivate Limited Company
Incorporation Date17 June 1988(35 years, 10 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NamePeter Leonard Marsland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(3 years after company formation)
Appointment Duration12 years, 5 months (closed 09 December 2003)
RoleSecurity Systems Installer
Correspondence Address5 Hill Top
Chadderton
Oldham
OL1 2SB
Secretary NameMay Marsland
NationalityBritish
StatusClosed
Appointed01 June 1997(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address28 Weavers Lodge
Chadderton
Oldham
Lancashire
OL9 7JD
Secretary NameBrenda Ann Brown
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address10 Pickhill
Uppermill
Oldham
Lancashire
OL3 6BN

Location

Registered AddressUnits 10-12 County End
Business C, Jackson Street
Springhead, Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£320
Cash£2,312
Current Liabilities£5,432

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
15 July 2003Application for striking-off (1 page)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 July 2001Return made up to 29/06/01; full list of members (6 pages)
14 May 2001Registered office changed on 14/05/01 from: 368 lees road oldham lancashire OL4 5ER (1 page)
5 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 2000Return made up to 29/06/00; full list of members (6 pages)
12 July 1999Return made up to 29/06/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 April 1999Registered office changed on 12/04/99 from: barclays bank chambers 191 manchester road mossley ashton-under-lyne OL5 9AB (1 page)
8 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 August 1997Return made up to 29/06/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
9 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
6 July 1995Return made up to 29/06/95; no change of members (4 pages)