Company NamePlantwest Estates Ltd
Company StatusDissolved
Company Number07314325
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 8 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Murphy
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Albert Road
Colne
Lancashire
BB8 0BT
Director NameMr Steven Andrew Griffiths
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
59 Piccadilly
Manchester
Greater Manchester
M1 2AQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Mohammad Idrees Chaudry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(10 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Albert Road
Colne
Lancashire
BB8 0BT

Location

Registered Address4th Floor
59 Piccadilly
Manchester
Greater Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2011Registered office address changed from 125 Albert Road Colne Lancashire BB8 0BT England on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 125 Albert Road Colne Lancashire BB8 0BT England on 22 December 2011 (1 page)
21 December 2011Appointment of Mr Steven Andrew Griffiths as a director (2 pages)
21 December 2011Appointment of Mr Steven Andrew Griffiths as a director on 18 December 2011 (2 pages)
26 September 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
26 September 2011Total exemption full accounts made up to 31 July 2011 (8 pages)
20 September 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
(3 pages)
20 September 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1
(3 pages)
1 September 2011Appointment of Mr John Murphy as a director (2 pages)
1 September 2011Termination of appointment of Mohammad Chaudry as a director (1 page)
1 September 2011Appointment of Mr John Murphy as a director (2 pages)
1 September 2011Termination of appointment of Mohammad Chaudry as a director (1 page)
1 September 2011Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA United Kingdom on 1 September 2011 (1 page)
2 June 2011Appointment of Mr Mohammad Idrees Chaudry as a director (2 pages)
2 June 2011Appointment of Mr Mohammad Idrees Chaudry as a director (2 pages)
26 November 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 November 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 November 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 November 2010 (1 page)
14 July 2010Incorporation (20 pages)
14 July 2010Incorporation (20 pages)