Company NamePlantaria Limited
Company StatusDissolved
Company Number02845371
CategoryPrivate Limited Company
Incorporation Date17 August 1993(30 years, 8 months ago)
Dissolution Date1 June 1999 (24 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Bellanti
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(2 months after company formation)
Appointment Duration5 years, 7 months (closed 01 June 1999)
RoleCompany Director
Correspondence Address5 Northgate Lodge
City Road
Winchester
Hampshire
SO23 8SD
Director NameRobert John Dover
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(2 months after company formation)
Appointment Duration5 years, 7 months (closed 01 June 1999)
RoleCompany Executive
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Secretary NameRobert John Dover
NationalityBritish
StatusClosed
Appointed18 October 1993(2 months after company formation)
Appointment Duration5 years, 7 months (closed 01 June 1999)
RoleCompany Executive
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Secretary NameGerda Adnan
NationalityBritish
StatusResigned
Appointed17 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameAshley Mark Levett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 1995)
RoleCommodity Trader
Correspondence AddressBighton Manor
Bighton
Alresford
Hampshire
SO24 9RA
Director NameRichard Leslie Peter Monaghan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(2 months after company formation)
Appointment Duration1 year (resigned 19 October 1994)
RoleFinance Director
Correspondence AddressOrchard End
Cheriton Road
Winchester
Hampshire
SO22 5HW
Director NameMr Algernon Patrick Francis Rothman
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(2 months after company formation)
Appointment Duration7 months (resigned 17 May 1994)
RoleChartered Accountant
Correspondence Address13 St Thomas Street
Winchester
Hampshire
SO23 9HE
Director NameCharles Anthony Marcus Vincent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1996)
RoleMetal Broker
Correspondence AddressThe Old Rectory
West Tytherley
Salisbury
Wiltshire
SP5 1NF

Location

Registered Address3 Cloth Street
Long Lane
London
EC1A 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 February 1999First Gazette notice for voluntary strike-off (1 page)
21 December 1998Application for striking-off (1 page)
29 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
18 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1997Return made up to 17/08/97; full list of members (8 pages)
30 August 1996Return made up to 17/08/96; no change of members (6 pages)
23 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
28 March 1996Director resigned (1 page)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
11 September 1995Return made up to 17/08/95; no change of members (10 pages)
28 June 1995Director resigned (2 pages)
26 April 1995Accounting reference date shortened from 31/05 to 30/04 (1 page)
31 March 1995Director's particulars changed (2 pages)
3 March 1995Full accounts made up to 31 May 1994 (5 pages)
19 August 1994Return made up to 17/08/94; full list of members (10 pages)
8 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)