Company NameMAJ Plants Limited
Company StatusDissolved
Company Number03294737
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameCivilkit Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMargaret Elsie Durham
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1997(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 28 September 1999)
RoleRetired
Correspondence Address31 Alexandra Road
Wimbledon
London
SW19 7JZ
Secretary NameJames Albert Barrett
NationalityBritish
StatusClosed
Appointed10 January 1997(3 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 28 September 1999)
RoleCompany Director
Correspondence Address8 St Leonards Close
Scole
Diss
Norfolk
IP21 4DW
Director NameAlan Michael John Hunt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(3 weeks, 1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 October 1997)
RoleNurseryman
Correspondence AddressOak Tree View
Hinderclay
Diss
Norfolk
IP22 1HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address31 Alexandra Road
Wimbledon
London
SW19 7JZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
19 October 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1997Memorandum and Articles of Association (8 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Company name changed civilkit LIMITED\certificate issued on 27/02/97 (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
26 February 1997New director appointed (2 pages)
19 December 1996Incorporation (9 pages)