Company NamePLAC Limited
Company StatusDissolved
Company Number04722640
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)
Previous NameHeartwarmers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Alan Clarke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 07 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Copley Mill Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Director NameMr Peter James Legg
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Copley Mill Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Secretary NameMr Alan Clarke
StatusClosed
Appointed01 December 2012(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 07 November 2017)
RoleCompany Director
Correspondence AddressUnit A3 Copley Mill Demesne Drive
Stalybridge
Cheshire
SK15 2QF
Director NameKevin Fleury
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Richmond Street
Stalybridge
Greater Manchester
Cheshire
SK15 2PZ
Secretary NameMrs Jean Fleury
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Richmond Street
Stalybridge
Greater Manchester
Cheshire
SK15 2PZ
Secretary NameJanet Legg
NationalityBritish
StatusResigned
Appointed26 May 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2012)
RoleCompany Director
Correspondence AddressUnit A3 Copley Mill
Demesne Drive
Stalybridge
Cheshire
SK15 2QF

Contact

Websiteheartwarmers.co.uk
Email address[email protected]
Telephone0161 3037722
Telephone regionManchester

Location

Registered AddressUnit A3 Copley Mill
Demesne Drive
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

200 at £1Leggacy Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£188,090
Cash£4,128
Current Liabilities£80,418

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2017Registered office address changed from Unit a3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF to 72C Stoke Road Slough SL2 5AP on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Unit a3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF to 72C Stoke Road Slough SL2 5AP on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 72C Stoke Road Slough SL2 5AP England to Unit a3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF on 30 October 2017 (1 page)
30 October 2017Registered office address changed from 72C Stoke Road Slough SL2 5AP England to Unit a3 Copley Mill Demesne Drive Stalybridge Cheshire SK15 2QF on 30 October 2017 (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
24 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-12
(3 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 October 2016Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
26 October 2016Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(4 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 200
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
1 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
15 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 April 2013Appointment of Mr Alan Clarke as a secretary (1 page)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Appointment of Mr Alan Clarke as a secretary (1 page)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 April 2013Termination of appointment of Janet Legg as a secretary (1 page)
10 April 2013Termination of appointment of Janet Legg as a secretary (1 page)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Kevin Fleury on 2 April 2010 (2 pages)
18 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Kevin Fleury on 2 April 2010 (2 pages)
18 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Kevin Fleury on 2 April 2010 (2 pages)
16 June 2010Appointment of Janet Legg as a secretary (3 pages)
16 June 2010Appointment of Janet Legg as a secretary (3 pages)
9 June 2010Termination of appointment of Jean Fleury as a secretary (2 pages)
9 June 2010Termination of appointment of Kevin Fleury as a director (2 pages)
9 June 2010Termination of appointment of Kevin Fleury as a director (2 pages)
9 June 2010Termination of appointment of Jean Fleury as a secretary (2 pages)
9 June 2010Appointment of Peter James Legg as a director (3 pages)
9 June 2010Appointment of Mr Alan Clarke as a director (3 pages)
9 June 2010Appointment of Mr Alan Clarke as a director (3 pages)
9 June 2010Appointment of Peter James Legg as a director (3 pages)
12 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 June 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 03/04/09; full list of members (3 pages)
23 April 2009Return made up to 03/04/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 April 2008Director's change of particulars / kevin fleury / 17/08/2007 (1 page)
25 April 2008Director's change of particulars / kevin fleury / 17/08/2007 (1 page)
25 April 2008Secretary's change of particulars / jean fleury / 17/08/2007 (2 pages)
25 April 2008Return made up to 03/04/08; full list of members (3 pages)
25 April 2008Return made up to 03/04/08; full list of members (3 pages)
25 April 2008Secretary's change of particulars / jean fleury / 17/08/2007 (2 pages)
8 November 2007Registered office changed on 08/11/07 from: 8 atherton avenue mottram hyde cheshire SK14 6NJ (1 page)
8 November 2007Registered office changed on 08/11/07 from: 8 atherton avenue mottram hyde cheshire SK14 6NJ (1 page)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 June 2007Return made up to 03/04/07; no change of members (6 pages)
21 June 2007Return made up to 03/04/07; no change of members (6 pages)
7 January 2007Registered office changed on 07/01/07 from: 46 market street mottram cheshire SK14 6JG (1 page)
7 January 2007Registered office changed on 07/01/07 from: 46 market street mottram cheshire SK14 6JG (1 page)
16 June 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
16 June 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
4 May 2006Return made up to 03/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2006Return made up to 03/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 2005Registered office changed on 16/09/05 from: 107 wellington road south stockport cheshire SK1 3TL (1 page)
16 September 2005Registered office changed on 16/09/05 from: 107 wellington road south stockport cheshire SK1 3TL (1 page)
16 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
16 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
22 April 2005Return made up to 03/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/04/05
(3 pages)
22 April 2005Return made up to 03/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/04/05
(3 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2003Director's particulars changed (2 pages)
6 July 2003Secretary's particulars changed (2 pages)
6 July 2003Secretary's particulars changed (2 pages)
6 July 2003Director's particulars changed (2 pages)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2003Incorporation (12 pages)
3 April 2003Incorporation (12 pages)