Company NamePLG 1 Ltd
Company StatusDissolved
Company Number05332677
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date6 February 2010 (14 years, 2 months ago)
Previous NamePLG Holdings Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 February 2010)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary NameJohn Joseph Ward
NationalityBritish
StatusClosed
Appointed31 March 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 06 February 2010)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary NameWilliam Andrew Jamison
NationalityBritish
StatusClosed
Appointed23 May 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 06 February 2010)
RoleCompany Director
Correspondence Address3 Town Fold
Marple Bridge
Stockport
Cheshire
SK6 5BT
Director NameMark Pheonix
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Model Lodging House
Bloom Street
Manchester
M3 6AJ
Director NameJohn Joseph Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGroesynyd House 1 Cwrt Y Groes
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TZ
Wales
Secretary NameMark Pheonix
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 Model Lodging House
Bloom Street
Manchester
M3 6AJ
Director NamePamela Hey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(6 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2007)
RoleSales Director
Correspondence Address66 Buckstones Road
Shaw
Lancashire
OL2 8DN
Director NameMartyn James Parry
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(6 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 2008)
RoleCommercial Finance Director
Correspondence Address24 Savoy Drive
Royton
Oldham
Manchester
OL2 5DB
Director NameRobert Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 May 2008)
RoleProject Manager
Correspondence Address5 Lydcott
Washington
Tyne & Wear
NE38 8TN
Secretary NameMr Martyn James Parry
NationalityBritish
StatusResigned
Appointed17 September 2007(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Greencroft Meadow
Royton
Oldham
OL2 6LQ
Director NameGeoffrey Leech
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(3 years after company formation)
Appointment Duration2 months (resigned 21 March 2008)
RoleSales Manager
Correspondence Address6 High Bank
Heapey
Chorley
Lancashire
PR6 9AY
Secretary NameGeoffrey Leech
NationalityBritish
StatusResigned
Appointed15 January 2008(3 years after company formation)
Appointment Duration2 months (resigned 21 March 2008)
RoleSales Manager
Correspondence Address6 High Bank
Heapey
Chorley
Lancashire
PR6 9AY

Location

Registered AddressKroll Limited
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£63,372
Cash£65
Current Liabilities£66,794

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2010Final Gazette dissolved following liquidation (1 page)
6 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
25 September 2008Statement of affairs with form 4.19 (6 pages)
25 September 2008Statement of affairs with form 4.19 (6 pages)
25 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-03
(1 page)
11 September 2008Appointment of a voluntary liquidator (2 pages)
11 September 2008Appointment of a voluntary liquidator (2 pages)
11 September 2008Registered office changed on 11/09/2008 from 454 chester road old trafford manchester M16 9HD (1 page)
11 September 2008Registered office changed on 11/09/2008 from 454 chester road old trafford manchester M16 9HD (1 page)
12 August 2008Registered office changed on 12/08/2008 from 45 hoghton street southport PR9 0PG (1 page)
12 August 2008Registered office changed on 12/08/2008 from 45 hoghton street southport PR9 0PG (1 page)
6 August 2008Return made up to 14/01/08; full list of members; amend (7 pages)
6 August 2008Return made up to 14/01/08; full list of members; amend (7 pages)
26 June 2008Return made up to 14/01/08; full list of members (5 pages)
26 June 2008Return made up to 14/01/08; full list of members (5 pages)
11 June 2008Secretary appointed william andrew jamison (1 page)
11 June 2008Secretary appointed william andrew jamison (1 page)
27 May 2008Appointment terminated director robert smith (1 page)
27 May 2008Appointment Terminated Director robert smith (1 page)
7 May 2008Director and secretary appointed john joseph ward (2 pages)
7 May 2008Director and secretary appointed john joseph ward (2 pages)
4 April 2008Appointment Terminated Director and Secretary geoffrey leech (1 page)
4 April 2008Appointment terminated director and secretary geoffrey leech (1 page)
4 February 2008New secretary appointed;new director appointed (2 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008New secretary appointed;new director appointed (2 pages)
2 January 2008New director appointed (3 pages)
2 January 2008New director appointed (3 pages)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed (2 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
8 June 2007Full accounts made up to 31 July 2006 (17 pages)
8 June 2007Full accounts made up to 31 July 2006 (17 pages)
8 May 2007Return made up to 14/01/07; full list of members (3 pages)
8 May 2007Return made up to 14/01/07; full list of members (3 pages)
20 February 2007Memorandum and Articles of Association (23 pages)
20 February 2007Memorandum and Articles of Association (23 pages)
9 February 2007Company name changed plg holdings LIMITED\certificate issued on 09/02/07 (2 pages)
9 February 2007Company name changed plg holdings LIMITED\certificate issued on 09/02/07 (2 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 August 2006Ad 04/07/06--------- £ si 40@1=40 £ ic 160/200 (2 pages)
9 August 2006Ad 04/07/06--------- £ si 40@1=40 £ ic 160/200 (2 pages)
2 August 2006Full accounts made up to 31 July 2005 (13 pages)
2 August 2006Full accounts made up to 31 July 2005 (13 pages)
23 March 2006Return made up to 14/01/06; full list of members (8 pages)
23 March 2006Return made up to 14/01/06; full list of members (8 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
27 January 2006Statement of affairs (32 pages)
27 January 2006Ad 31/01/05--------- £ si 123@1=123 £ ic 37/160 (2 pages)
27 January 2006Statement of affairs (32 pages)
27 January 2006Ad 31/01/05--------- £ si 123@1=123 £ ic 37/160 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 August 2005Ad 31/01/05--------- £ si 36@1=36 £ ic 1/37 (2 pages)
23 August 2005Ad 31/01/05--------- £ si 36@1=36 £ ic 1/37 (2 pages)
1 July 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
1 July 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
14 January 2005Incorporation (12 pages)
14 January 2005Incorporation (12 pages)