Company NamePlantmerge Limited
Company StatusDissolved
Company Number02552051
CategoryPrivate Limited Company
Incorporation Date25 October 1990(33 years, 6 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

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

Directors

Secretary NameAudrey Morrison
NationalityBritish
StatusClosed
Appointed03 February 1995(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameCormac Patrick Thomas O'Haire
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 April 1998(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 16 January 2001)
RoleFinancial Controller
Correspondence Address1 Windermere Road
Ealing
London
W5 4TJ
Director NameChristopher Andrew Cameron
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 16 January 2001)
RoleCompany Director
Correspondence AddressThe Bothy And Forge
Ightham Court
Ightham
Kent
TN15 9JF
Secretary NameMichelle Amey
NationalityBritish
StatusClosed
Appointed07 May 1999(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameAndrew John White
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 1994)
RoleBanker
Correspondence AddressWhite Timbers Ewhurst Green
Ewhurst
Cranleigh
Surrey
GU6 7SF
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed03 February 1995(4 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 October 1995)
RoleSecretary
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameJohn Alastair Nigel Cameron
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1998)
RoleBanker
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2YB
Scotland

Location

Registered Address20 Fenchurch Street
London
EC3P 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2000Return made up to 01/10/00; full list of members (7 pages)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
11 August 2000Application for striking-off (1 page)
9 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 October 1999Return made up to 01/10/99; no change of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Full accounts made up to 31 December 1998 (7 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Director resigned (1 page)
8 October 1998Return made up to 01/10/98; no change of members (5 pages)
22 June 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
16 October 1997Return made up to 01/10/97; full list of members (6 pages)
9 April 1997Full accounts made up to 31 December 1996 (7 pages)
22 October 1996Return made up to 01/10/96; no change of members (5 pages)
16 August 1996Secretary resigned (1 page)
30 July 1996Director's particulars changed (1 page)
3 May 1996Auditor's resignation (1 page)
4 April 1996Full accounts made up to 31 December 1995 (8 pages)
21 December 1995New secretary appointed (4 pages)
21 December 1995Secretary's particulars changed (4 pages)
1 November 1995Return made up to 01/10/95; no change of members (6 pages)
20 April 1995Full accounts made up to 31 December 1994 (7 pages)