Company NamePlantnorth Limited
Company StatusDissolved
Company Number06178627
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Peter North
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (closed 31 May 2016)
RoleConsultant
Country of ResidenceUnited KIngdom
Correspondence AddressThe White House Lake Road
Deepcut
Surrey
GU16 6RD
Secretary NameTrisha Fleischer
NationalityBritish
StatusResigned
Appointed31 March 2007(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressThe White House Lake Road
Deepcut
Surrey
GU16 6RD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Shareholders

1 at £1Andrew North
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
2 March 2016Application to strike the company off the register (3 pages)
2 March 2016Application to strike the company off the register (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 April 2014Register(s) moved to registered inspection location (1 page)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Register(s) moved to registered inspection location (1 page)
22 April 2014Register inspection address has been changed (1 page)
22 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Register inspection address has been changed (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from 23 Croysdale Ave Sunbury on Thames Middx TW16 6QP on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 23 Croysdale Ave Sunbury on Thames Middx TW16 6QP on 12 April 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Trisha Fleischer as a secretary (1 page)
16 April 2012Termination of appointment of Trisha Fleischer as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
19 October 2011Withdraw the company strike off application (1 page)
19 October 2011Withdraw the company strike off application (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 April 2010Director's details changed for Andrew North on 22 March 2010 (2 pages)
14 April 2010Director's details changed for Andrew North on 22 March 2010 (2 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 22/03/09; full list of members (3 pages)
8 May 2009Return made up to 22/03/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Director's change of particulars / andrew north / 29/08/2007 (1 page)
21 April 2008Director's change of particulars / andrew north / 29/08/2007 (1 page)
21 April 2008Secretary's change of particulars / trisha fleischer / 29/08/2007 (1 page)
21 April 2008Secretary's change of particulars / trisha fleischer / 29/08/2007 (1 page)
21 April 2008Return made up to 22/03/08; full list of members (3 pages)
21 April 2008Return made up to 22/03/08; full list of members (3 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
22 March 2007Incorporation (9 pages)
22 March 2007Incorporation (9 pages)