Company NameP Plant Limited
Company StatusDissolved
Company Number07060275
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Dissolution Date6 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter George Cordwell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvester House Roe Acre Tannery
Bradshaw Street
Heywood
Lancashire
OL10 1PN
Director NameMs Sharon Cordwell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilvester House Roe Acre Tannery
Bradshaw Street
Heywood
Lancashire
OL10 1PN
Secretary NameJohn Edward Dennis
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Fern Valley Chase
Todmorden
West Yorkshire
OL14 7HB

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£110,245
Current Liabilities£425,053

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2019Final Gazette dissolved following liquidation (1 page)
6 February 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
14 September 2018Registered office address changed from Silvester House Roe Acre Tannery Bradshaw Street Heywood Lancashire OL10 1PN to The Chancery 58 Spring Gardens Manchester M2 1EW on 14 September 2018 (2 pages)
30 January 2018Liquidators' statement of receipts and payments to 24 November 2017 (18 pages)
9 February 2017Liquidators' statement of receipts and payments to 24 November 2016 (15 pages)
9 February 2017Liquidators' statement of receipts and payments to 24 November 2016 (15 pages)
20 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 July 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
1 December 2015Statement of affairs with form 4.19 (5 pages)
1 December 2015Statement of affairs with form 4.19 (5 pages)
1 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
1 December 2015Appointment of a voluntary liquidator (1 page)
1 December 2015Appointment of a voluntary liquidator (1 page)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Termination of appointment of John Dennis as a secretary (2 pages)
11 January 2012Termination of appointment of John Dennis as a secretary (2 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
14 January 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
5 May 2010Register(s) moved to registered inspection location (2 pages)
5 May 2010Register(s) moved to registered inspection location (2 pages)
5 May 2010Register inspection address has been changed (2 pages)
5 May 2010Register inspection address has been changed (2 pages)
29 October 2009Incorporation (36 pages)
29 October 2009Incorporation (36 pages)