About

Registered Number: 01145599
Date of Incorporation: 15/11/1973 (50 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: C/O Smith & Jewell Ltd, Leigh Road, Chichester, West Sussex, PO19 8UF

 

Based in Chichester, Plumett Ltd was established in 1973, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMETTAZ, Gerard N/A 01 March 2003 1
SAUNDERS, Anthony John 01 October 1998 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
BILTON, Joan Margaret N/A 31 December 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
TM01 - Termination of appointment of director 12 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 05 April 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 04 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 06 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 24 April 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 07 January 2005
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 18 March 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
AA - Annual Accounts 12 April 2003
363a - Annual Return 07 February 2003
AA - Annual Accounts 01 May 2002
363a - Annual Return 15 January 2002
225 - Change of Accounting Reference Date 03 May 2001
363a - Annual Return 08 February 2001
AA - Annual Accounts 30 January 2001
363a - Annual Return 07 February 2000
AA - Annual Accounts 04 February 2000
AUD - Auditor's letter of resignation 12 October 1999
363a - Annual Return 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
AA - Annual Accounts 21 January 1999
363a - Annual Return 16 January 1998
AA - Annual Accounts 15 December 1997
287 - Change in situation or address of Registered Office 11 March 1997
363a - Annual Return 27 February 1997
AA - Annual Accounts 02 July 1996
395 - Particulars of a mortgage or charge 05 June 1996
363x - Annual Return 04 January 1996
AA - Annual Accounts 23 November 1995
363x - Annual Return 11 January 1995
363(353) - N/A 11 January 1995
363(190) - N/A 11 January 1995
AA - Annual Accounts 04 January 1995
288 - N/A 19 September 1994
288 - N/A 13 January 1994
288 - N/A 13 January 1994
AA - Annual Accounts 13 January 1994
363s - Annual Return 13 January 1994
363s - Annual Return 19 January 1993
AA - Annual Accounts 23 October 1992
288 - N/A 07 October 1992
288 - N/A 18 September 1992
AA - Annual Accounts 09 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1992
363s - Annual Return 15 February 1992
AUD - Auditor's letter of resignation 18 April 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
288 - N/A 22 November 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 22 January 1990
288 - N/A 12 December 1989
395 - Particulars of a mortgage or charge 23 October 1989
363 - Annual Return 30 August 1989
AA - Annual Accounts 16 May 1989
AA - Annual Accounts 09 January 1989
AA - Annual Accounts 06 January 1989
AA - Annual Accounts 06 January 1989
288 - N/A 16 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1988
363 - Annual Return 29 February 1988
287 - Change in situation or address of Registered Office 30 April 1987
288 - N/A 30 April 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 May 1996 Outstanding

N/A

Legal charge 16 October 1989 Fully Satisfied

N/A

Debenture 19 September 1981 Outstanding

N/A

Legal charge 11 June 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.