PLUS ASSET FINANCE LIMITED
Overview
Company Name | PLUS ASSET FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07493303 |
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 PLUS ASSET FINANCE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is PLUS ASSET FINANCE LIMITED located?
Registered Office Address | Suite 3 Cedar House Riverside Business Village SN16 9RS Malmesbury Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLUS ASSET FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
PLUS BUSINESS CONSULTING LIMITED | Apr 14, 2011 | Apr 14, 2011 |
PLUS BUSINESS LIMITED | Jan 14, 2011 | Jan 14, 2011 |
What are the latest accounts for PLUS ASSET FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PLUS ASSET FINANCE LIMITED?
Annual Return |
|
---|
What are the latest filings for PLUS ASSET FINANCE LIMITED?
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 | 4 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mrs Sheila Jane Bryant on May 08, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip James Langley on May 08, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip James Langley on May 08, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sheila Jane Bryant on May 08, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Sheila Jane Bryant on May 08, 2012 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Philip James Langley on Nov 30, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Registered office address changed from Suite 3 Cedar House Riverside Business Village Malmesbury Wiltshire SN16 9RS United Kingdom on May 01, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Unit 12 Lotmead Business Park Wanborough Swindon SN4 0UY United Kingdom on May 01, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Philip James Langley on Nov 05, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sheila Jane Bryant on Dec 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew James Bryant on Dec 14, 2011 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2011
| 3 pages | SH01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Appointment of Mr Andrew James Bryant as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr John David Cullum as a director | 3 pages | AP01 | ||||||||||
Who are the officers of PLUS ASSET FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRYANT, Sheila Jane | Secretary | Cedar House Riverside Business Village SN16 9RS Malmesbury Suite 3 Wiltshire United Kingdom | 156921880002 | |||||||
BRYANT, Andrew James | Director | Cedar House Riverside Business Village SN16 9RS Malmesbury Suite 3 Wiltshire United Kingdom | England | British | Director | 74745460003 | ||||
BRYANT, Sheila Jane | Director | Cedar House Riverside Business Village SN16 9RS Malmesbury Suite 3 Wiltshire United Kingdom | England | British | Accountant | 76610340003 | ||||
CLARK, Richard Anthony | Director | Cedar House Riverside Business Village SN16 9RS Malmesbury Suite 3 Wiltshire United Kingdom | England | British | Director | 39313960002 | ||||
CULLUM, John David | Director | Cedar House Riverside Business Village SN16 9RS Malmesbury Suite 3 Wiltshire United Kingdom | England | British | Director | 61001460002 | ||||
DEVLIN, Jim | Director | Cedar House Riverside Business Village SN16 9RS Malmesbury Suite 3 Wiltshire United Kingdom | Engaland | British | Director | 160350430001 | ||||
LANGLEY, Philip James | Director | Riverside Business Village Swindon Road SN16 9RS Malmesbury Cedar House Wiltshire United Kingdom | Australia | British | Director | 156138110005 |
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