Company NamePlantstripe Limited
Company StatusDissolved
Company Number04625041
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 3 months ago)
Dissolution Date12 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameFakhar Majeed Chaudhry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2003(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2014)
RoleCompany Director
Correspondence Address65 Buckingham Crescent
Clayton
Bradford
West Yorkshire
BD14 6EJ
Secretary NameGeorge Edwin Parkin
NationalityBritish
StatusClosed
Appointed16 May 2003(4 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 12 February 2014)
RoleCo Secretary
Correspondence Address3 Hambleton Crescent
Halifax
West Yorkshire
HX2 8SR
Director NameRiaz Ahmed
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(3 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 2003)
RoleAccountant
Correspondence Address19 Maureen Avenue
Manchester
Lancashire
M8 5AR
Secretary NameMohammed Younus Raja
NationalityBritish
StatusResigned
Appointed20 January 2003(3 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 May 2003)
RoleCompany Director
Correspondence Address5 Bamford Way
Bamford
Rochdale
Lancashire
OL11 5NA
Secretary NameMohammed Akram
NationalityBritish
StatusResigned
Appointed01 May 2003(4 months, 1 week after company formation)
Appointment Duration1 week, 4 days (resigned 12 May 2003)
RoleSecretary
Correspondence Address9 Bardon Close
Bolton
Lancashire
BL1 3DH
Secretary NameRiaz Ahmad
NationalityBritish
StatusResigned
Appointed12 May 2003(4 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 19 May 2003)
RoleAccountant
Correspondence Address19 Maureen Avenue
Manchester
M8 5AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32-34 Duncan Street
Oldfield Road
Salford Manchester
Lancashire
M5 3SQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Completion of winding up (1 page)
4 March 2008Completion of winding up (1 page)
4 March 2008Dissolution deferment (1 page)
4 March 2008Dissolution deferment (1 page)
9 November 2006Order of court to wind up (1 page)
9 November 2006Order of court to wind up (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
4 January 2005Application for striking-off (1 page)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
4 January 2005Application for striking-off (1 page)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
18 January 2004Return made up to 24/12/03; full list of members (6 pages)
18 January 2004Return made up to 24/12/03; full list of members (6 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Secretary resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
11 May 2003Director resigned (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Registered office changed on 11/05/03 from: 19 maureen avenue manchester lancashire M8 5AR (2 pages)
11 May 2003Registered office changed on 11/05/03 from: 19 maureen avenue manchester lancashire M8 5AR (2 pages)
11 May 2003Secretary resigned (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (2 pages)
11 May 2003Director resigned (2 pages)
11 May 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 2003New secretary appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 December 2002Incorporation (17 pages)
24 December 2002Incorporation (17 pages)