Company NamePLG Industries Ltd
Company StatusDissolved
Company Number05839288
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Directors

Director NameMr James Edwin Jemison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Walnut Street
Manchester
Lancashire
M18 8QA
Secretary NameMiss Mandy Jean Miller
NationalityBritish
StatusClosed
Appointed10 April 2007(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 10 March 2009)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address2 Walnut Street
Manchester
Lancashire
M18 8QA
Director NameMiss Mandy Jean Miller
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 10 March 2009)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address2 Walnut Street
Manchester
Lancashire
M18 8QA
Secretary NameLorraine Hine
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Grassmere Crescent
Eccles
Manchester
Greater Manchester
M30 8DQ
Secretary NameNexus Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2006(3 months after company formation)
Appointment Duration7 months (resigned 10 April 2007)
Correspondence AddressCarlton House
16-18 Albert Square
Manchester
Lancashire
M2 5PF

Location

Registered AddressC/O Stripes Solicitors 5th Floor
Grange House John Dalton Street
Manchester
Greater Manchester
M2 6FW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
30 May 2007New director appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Registered office changed on 20/04/07 from: c/o nexus solicitors carlton house 16-18 albert square manchester M2 5PE (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Registered office changed on 02/11/06 from: parsonage chambers, 3 the parsonage, manchester greater manchester M3 2HW (1 page)
2 November 2006New secretary appointed (2 pages)
7 June 2006Incorporation (14 pages)