Company NamePlantnorth Limited
Company StatusDissolved
Company Number04141667
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 2 months ago)
Dissolution Date13 September 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew Peter North
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Princes Court
Princes Road
Weybridge
Surrey
KT13 9BZ
Secretary NamePeter Gerald North
NationalityBritish
StatusClosed
Appointed16 January 2001(same day as company formation)
RoleSecretary
Correspondence Address122 Evelyn Crescent
Sunbury
Middlesex
TW16 6NA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address23 Croysdale Avenue
Sunbury On Thames
Middlesex
TW16 6QP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Voluntary strike-off action has been suspended (1 page)
29 October 2004Application for striking-off (1 page)
4 February 2004Return made up to 16/01/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 December 2003Director's particulars changed (1 page)
28 January 2003Return made up to 16/01/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 February 2002Return made up to 16/01/02; full list of members (6 pages)
22 March 2001Registered office changed on 22/03/01 from: 122 evelyn crescent sunbury on thames middlesex TW16 6NA (1 page)
5 February 2001Registered office changed on 05/02/01 from: 229 nether street london N3 1NT (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New secretary appointed (2 pages)