PLUM HOMES LTD
Overview
| Company Name | PLUM HOMES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05880031 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PLUM HOMES LTD?
- Construction of commercial buildings (41201) / Construction
Where is PLUM HOMES LTD located?
| Registered Office Address | 1&2 Northwest Business Park Servia Hill LS6 2QH Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PLUM HOMES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PLUM HOMES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Cessation of Ernest David Nigel Crowe as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 20/20 House, Office 6, Block B Skinner Lane Leeds West Yorkshire LS7 1BF United Kingdom to 1&2 Northwest Business Park Servia Hill Leeds LS6 2QH | 1 pages | AD02 | ||||||||||
Registered office address changed from 20/20 House, Office 6, Block B Skinner Lane Leeds West Yorkshire LS7 1BF to 1&2 Northwest Business Park Servia Hill Leeds LS6 2QH on Aug 13, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Mohsan Rashid Mirza as a director on Aug 20, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 93-99 Mabgate Business Centre Leeds West Yorkshire LS9 7DR United Kingdom to 20/20 House, Office 6, Block B Skinner Lane Leeds West Yorkshire LS7 1BF | 1 pages | AD02 | ||||||||||
Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to 20/20 House, Office 6, Block B Skinner Lane Leeds West Yorkshire LS7 1BF on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 18, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Ernest David Nigel Crowe on Jul 31, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ernest David Nigel Crowe on Jul 31, 2011 | 2 pages | CH03 | ||||||||||
Who are the officers of PLUM HOMES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROWE, Ernest David Nigel | Secretary | Springwater Drive CW2 5FW Weston 27 Cheshire United Kingdom | British | 114251070003 | ||||||
| CROWE, Ernest David Nigel | Director | Springwater Drive CW2 5FW Weston 27 Cheshire United Kingdom | England | British | 114251070005 | |||||
| MOGUL, Kamyar Hafiz | Director | 2 The Drive LS16 6BG Leeds West Yorkshire | England | British | 118315090001 | |||||
| MIRZA, Mohsan Rashid | Director | 164 Easterly Road Oakwood LS8 3AD Leeds West Yorkshire | England | British | 98358490001 |
Who are the persons with significant control of PLUM HOMES LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ernest David Nigel Crowe | Apr 06, 2016 | Northwest Business Park Servia Hill LS6 2QH Leeds 1&2 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kamyar Hafiz Mogul | Apr 06, 2016 | Northwest Business Park Servia Hill LS6 2QH Leeds 1&2 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0