Company NamePlum-Alti Limited
DirectorAndrew Philip Poole
Company StatusDissolved
Company Number02865351
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameAndrew Philip Poole
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Southway
Altrincham
Cheshire
WA14 1NP
Secretary NameMarie Frances Poole
NationalityBritish
StatusCurrent
Appointed25 October 1994(1 year after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address8 Southway
Altrincham
Cheshire
WA14 1NP
Secretary NameMr John Anthony Nattrass
NationalityBritish
StatusResigned
Appointed25 October 1993(same day as company formation)
RoleSolicitor
Correspondence Address34 Carlton Road
Northwich
Cheshire
CW9 5PN
Director NameSimon Michael Poole
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 10 January 1996)
RoleCompany Director
Correspondence Address25 Craig Close
Heaton Mersey
Stockport
Cheshire
SK4 2BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBuchler Phillips Traynor
Blackfriars House
Parsonage
Manchester
M2 2HN

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 February 2002Dissolved (1 page)
20 November 2001Return of final meeting of creditors (1 page)
13 January 1999Notice of discharge of Administration Order (4 pages)
13 January 1999Administrator's abstract of receipts and payments (2 pages)
18 December 1998Order of court to wind up (3 pages)
18 December 1998Appointment of a liquidator (1 page)
16 November 1998Administrator's abstract of receipts and payments (2 pages)
2 June 1998Administrator's abstract of receipts and payments (2 pages)
2 June 1998Administrator's abstract of receipts and payments (2 pages)
18 November 1997Administrator's abstract of receipts and payments (3 pages)
3 June 1997Administrator's abstract of receipts and payments (2 pages)
13 February 1997Administrator's abstract of receipts and payments (2 pages)
14 June 1996Notice of result of meeting of creditors (7 pages)
14 June 1996Statement of administrator's proposal (24 pages)
7 June 1996Registered office changed on 07/06/96 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page)
9 April 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
27 October 1995Registered office changed on 27/10/95 from: 62 st edward street leek staffordshire ST13 5DL (1 page)
19 July 1995Full accounts made up to 31 October 1994 (12 pages)