Company NamePluto Publishing Services Limited
Company StatusDissolved
Company Number05312614
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameWaterspace Developments Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameSir Nigel Dennistoun Burney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Heath House
Chievley
Newbury
Berkshire
RG20 8UD
Director NameMark Julian Blezard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address23 Carter Close
Nantwich
CW5 5GD
Director NameChristopher Edward Young
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 08 December 2009)
RoleCompany Director
Correspondence AddressGreg Malin
Dee View Road
Heswall
Wirral
CH64 3TE
Wales
Secretary NameSir Nigel Dennistoun Burney
NationalityBritish
StatusClosed
Appointed23 March 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 08 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Heath House
Chievley
Newbury
Berkshire
RG20 8UD
Secretary NameLucy Vanessa Burnley
NationalityBritish
StatusResigned
Appointed01 March 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2006)
RoleNutritionist
Correspondence AddressNorth Heath House
Chieveley
Berkshire
RG20 8UD
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressUnit 2 Chowley Court
Chowley Oak Lane
Tattenhall
Cheshire
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
13 August 2009Application for striking-off (1 page)
25 February 2009Return made up to 14/12/08; full list of members (10 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 14/12/07; full list of members (7 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 February 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/07
(12 pages)
8 February 2007Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/07
(12 pages)
2 August 2006Secretary resigned (1 page)
18 April 2006New director appointed (2 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New secretary appointed (2 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 September 2005Registered office changed on 21/09/05 from: suite 1.23 plaza 535 kings road london SW10 0SZ (1 page)
21 September 2005New director appointed (3 pages)
21 September 2005New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
14 December 2004Incorporation (12 pages)