Company NamePlantagenet Productions Limited
Company StatusDissolved
Company Number04080673
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 6 months ago)
Dissolution Date13 August 2002 (21 years, 7 months ago)
Previous NameCairnpaper Limited

Directors

Director NameStephen Aviss
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address10 Lord North Street
London
SW1P 3LA
Director NameMr Jonathan Bradley Hoare
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameMark Reginald Taylor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2002)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address9 Prospero Road
London
N19 3QX
Director NameBruce Todd
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 13 August 2002)
RoleTV Producer
Correspondence Address98 Kelmscott Road
London
SW11 6PT
Director NameLee Robert Tearle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 07 February 2001)
RoleTrainee Solicitor
Correspondence Address11 Colyton Road
Flat 4
London
SE22 0NE
Secretary NameDavid Robert Goodman
NationalityBritish
StatusResigned
Appointed05 December 2000(2 months, 1 week after company formation)
Appointment Duration2 months (resigned 07 February 2001)
RoleSolicitor
Correspondence Address19 Southern Road
London
N2 9LH
Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusResigned
Appointed07 February 2001(4 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridewell House
9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002Secretary resigned (1 page)
20 February 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 1 dean farrar street westminster london SW1H 0DY (1 page)
5 January 2001Company name changed cairnpaper LIMITED\certificate issued on 05/01/01 (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Registered office changed on 11/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Director resigned (1 page)
29 September 2000Incorporation (13 pages)