Company NameService Plan Direct Limited
Company StatusDissolved
Company Number03707624
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameCharole - Lynne Hurcombe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleBusiness Woman
Correspondence AddressBartlett House
Reeds Brow, Rainford
St Helens
Merseyside
WA11 8PE
Secretary NameShalini Duggan
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Redgrave Rise
Wigan
Lancashire
WN3 6HG
Secretary NameDavid Mark Hurcombe
NationalityBritish
StatusResigned
Appointed04 January 2000(11 months after company formation)
Appointment Duration8 months (resigned 01 September 2000)
RoleSurveyor
Correspondence Address36 Wigan Lower Road
Standish Lower Ground
Wigan
Lancashire
WN6 8LJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressEnvironmental House Cross Street
Standish
Wigan
Lancashire
WN6 0HQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
24 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
17 March 2000New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)