THE PLESSEY COMPANY LIMITED

Central Square Central Square, Leeds, LS1 4DL, West Yorkshire
StatusDISSOLVED
Company No.00203848
CategoryPrivate Limited Company
Incorporated14 Feb 1925
Age99 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution07 Mar 2024
Years2 months, 14 days

SUMMARY

THE PLESSEY COMPANY LIMITED is an dissolved private limited company with number 00203848. It was incorporated 99 years, 3 months, 7 days ago, on 14 February 1925 and it was dissolved 2 months, 14 days ago, on 07 March 2024. The company address is Central Square Central Square, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2023

Action Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2022

Action Date: 19 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2021

Action Date: 19 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Nov 2020

Action Date: 19 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2019

Action Date: 19 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2018

Action Date: 19 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2017

Action Date: 19 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 04 Apr 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order - removal/replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 04 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

Old address: Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham West Midlands B3 2DT

New address: Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2016

Action Date: 19 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2015

Action Date: 19 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-19

Documents

View document PDF

Liquidation miscellaneous

Date: 08 Apr 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 28 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2014

Action Date: 19 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Oct 2013

Action Date: 19 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 08 Oct 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order-replacement liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 08 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2013

Action Date: 28 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2012

Action Date: 29 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2011

Action Date: 26 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Address

Type: AD01

Old address: Faraday House Sir William Siemens Square Frimley, Camberley Surrey GU16 8QD

Change date: 2011-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Philip Howard

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Paul Michael Harris

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gerard Thomas Gent

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr Craig George Donaldson

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Philip Howard

Change date: 2010-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2010

Action Date: 27 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-27

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed craig george donaldson

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director claire mcgeever

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ian howard / 19/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 28 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-28

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed claire margaret mcgeever

Documents

View document PDF

Auditors resignation company

Date: 07 Apr 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Auditors resignation company

Date: 13 Mar 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2007

Action Date: 30 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 10/08/07 from: siemens house oldbury bracknell berkshire RG12 8FZ

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2005

Action Date: 01 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-01

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2004

Action Date: 02 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-02

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 26/08/04 from: new century park p o box 53 coventry CV3 1HJ

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 21 Oct 2003

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc) £ ic 189382191/ 100000

Documents

View document PDF

Resolution

Date: 08 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2003

Action Date: 28 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-28

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 16/01/03 from: new century park p o box 53 coventry warwickshire CV3 1HJ

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 23/12/02 from: 1 bruton street london W1J 6AQ

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2002

Action Date: 29 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-29

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2001

Action Date: 30 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-30

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 06/04/01 from: vicarage lane ilford essex IG1 4AQ

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 26 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1999

Action Date: 02 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 1998

Action Date: 27 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-27

Documents

View document PDF

Auditors resignation company

Date: 03 Nov 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/98; no change of members

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1998

Action Date: 28 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-28

Documents

View document PDF

Legacy

Date: 05 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 27 Mar 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1997

Action Date: 29 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-29

Documents

View document PDF


Some Companies

CHUTE FILM LIMITED

THE CHARMWOOD CENTRE SOUTHAMPTON ROAD,SOUTHAMPTON,SO40 2NA

Number:08952236
Status:ACTIVE
Category:Private Limited Company

CO2E LTD

THE OLD POST OFFICE 73 BAWTRY ROAD,ROTHERHAM,S66 2TN

Number:08493461
Status:ACTIVE
Category:Private Limited Company

N D HEELEY PLASTERING LTD

45 OLD WHARF,TELFORD,TF3 2HB

Number:07819949
Status:ACTIVE
Category:Private Limited Company

NIMBUS SECURITY SERVICES U.K. LIMITED

70 ASH ROAD,ALDERSHOT,GU12 4EY

Number:10721266
Status:ACTIVE
Category:Private Limited Company

NORTHILL PROPERTIES (SPELMAN STREET) LIMITED

42 SOUTH MOULTON STREET,LONDON,W1K 5RR

Number:10628085
Status:ACTIVE
Category:Private Limited Company

SOMNIUM CONSULTING LIMITED

TROUVILLE,CHELTENHAM,GL52 6RA

Number:08452268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source