Company NamePlancroft Limited
Company StatusDissolved
Company Number06611876
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date8 May 2012 (11 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 NameMrs Deidre Teresa Scanlon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed06 June 2008(1 day after company formation)
Appointment Duration3 years, 11 months (closed 08 May 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Viceroy Court Carew Road
Northwood
Middlesex
HA6 3ND
Secretary NameJacinta Bourke
NationalityIrish
StatusResigned
Appointed06 June 2008(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2010)
RoleCo Secretary
Correspondence Address3 Woodside Court The Common
Ealing
London
W5 3JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPaul Anthony House
724 Holloway Road
London
N19 3JD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,627
Cash£15,110
Current Liabilities£19,089

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
21 October 2010Compulsory strike-off action has been suspended (1 page)
21 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Termination of appointment of Jacinta Bourke as a secretary (2 pages)
11 March 2010Termination of appointment of Jacinta Bourke as a secretary (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 August 2009Return made up to 05/06/09; full list of members (11 pages)
14 August 2009Return made up to 05/06/09; full list of members (11 pages)
15 July 2008Ad 06/06/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
15 July 2008Ad 06/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
14 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 June 2008Appointment Terminated Director company directors LIMITED (1 page)
30 June 2008Director appointed deidre teresa scanlon (2 pages)
30 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 June 2008Secretary appointed jacinta bourke (2 pages)
30 June 2008Appointment terminated director company directors LIMITED (1 page)
30 June 2008Director appointed deidre teresa scanlon (2 pages)
30 June 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
30 June 2008Secretary appointed jacinta bourke (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
10 June 2008Registered office changed on 10/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
5 June 2008Incorporation (16 pages)
5 June 2008Incorporation (16 pages)