About

Registered Number: 03559779
Date of Incorporation: 07/05/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 5 months ago)
Registered Address: FIELD & CO LLP, Central Chambers ,, 227 London Road, Hadleigh, Essex, SS7 2RF,

 

Founded in 1998, Plaster Art Ltd have registered office in Essex, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The company has 3 directors listed as Ballard, John, Brennan, Susan Jane, Payne, Clare Emma in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, John 01 November 2009 - 1
BRENNAN, Susan Jane 12 January 2002 01 November 2009 1
PAYNE, Clare Emma 07 May 1998 22 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 09 May 2012
AD01 - Change of registered office address 09 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 22 February 2011
TM02 - Termination of appointment of secretary 07 January 2011
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 14 February 2010
TM01 - Termination of appointment of director 02 November 2009
AP01 - Appointment of director 02 November 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
353 - Register of members 07 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2009
AA - Annual Accounts 23 March 2009
287 - Change in situation or address of Registered Office 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2006
353 - Register of members 22 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 18 May 2003
AA - Annual Accounts 14 January 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 09 March 2000
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363s - Annual Return 09 August 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
287 - Change in situation or address of Registered Office 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.