Company NamePlantrange Limited
Company StatusDissolved
Company Number01380672
CategoryPrivate Limited Company
Incorporation Date27 July 1978(45 years, 9 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLester Charles Day
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1992(13 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 09 March 2004)
RoleCompany Director
Correspondence AddressHowberry 20 Courts Mount Road
Courtsmount
Haslemere
Surrey
GU27 2PP
Secretary NameMr John Kimber
NationalityBritish
StatusClosed
Appointed15 May 2002(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Meadows
Hale House Lane
Churt
Surrey
GU10 2JR
Director NamePaul Alfred Bonce
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressCompass Barn Main Road
Bosham
Chichester
West Sussex
PO18 8PH
Director NameMarion Christine Day
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 February 2000)
RoleCompany Director
Correspondence AddressHowberry 20 Courtsmount Road
Haslemere
Surrey
GU27 2PP
Secretary NameLester Charles Day
NationalityBritish
StatusResigned
Appointed10 April 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 1996)
RoleCompany Director
Correspondence AddressHowberry 20 Courts Mount Road
Courtsmount
Haslemere
Surrey
GU27 2PP
Secretary NameGill Noble
NationalityBritish
StatusResigned
Appointed30 March 1996(17 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2002)
RoleCompany Director
Correspondence Address11 Southdown View
Waterlooville
Hampshire
PO7 6BJ
Director NameGill Noble
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address11 Southdown View
Waterlooville
Hampshire
PO7 6BJ
Director NameMr Paul John Gardner
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(24 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Chestnut Avenue
Haslemere
Surrey
GU27 2AT

Location

Registered Address7 Fairfield Ave
Staines
Middx
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Net Worth£351,188
Cash£39,409
Current Liabilities£65,466

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
20 October 2003Director resigned (1 page)
13 October 2003Application for striking-off (1 page)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
19 May 2003Return made up to 10/04/03; full list of members (6 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 August 2002Secretary's particulars changed (1 page)
5 June 2002Secretary resigned (1 page)
22 April 2002Return made up to 10/04/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (8 pages)
30 April 2001Return made up to 10/04/01; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 May 2000Return made up to 10/04/00; full list of members (5 pages)
29 February 2000Director resigned (1 page)
15 April 1999Return made up to 10/04/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 30 November 1998 (8 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (8 pages)
5 May 1998Return made up to 10/04/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 30 November 1996 (10 pages)
15 May 1997Return made up to 10/04/97; no change of members (5 pages)
1 July 1996Accounts for a small company made up to 30 November 1995 (10 pages)
3 May 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 April 1996New secretary appointed (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (10 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)