PLANT MART LIMITED
Overview
Company Name | PLANT MART LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03505008 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PLANT MART LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PLANT MART LIMITED located?
Registered Office Address | St David's Court Union Street WV1 3JE Wolverhampton West Midlands England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PLANT MART LIMITED?
Company Name | From | Until |
---|---|---|
REFRIGERATION COMPRESSOR REBUILDS LIMITED | May 01, 1998 | May 01, 1998 |
REFRIGERATOR COMPRESSOR REBUILDS LIMITED | Apr 23, 1998 | Apr 23, 1998 |
FORAY 1084 LIMITED | Feb 05, 1998 | Feb 05, 1998 |
What are the latest accounts for PLANT MART LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for PLANT MART LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Feb 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of Mark James Calderbank as a secretary on Jun 24, 2021 | 1 pages | TM02 | ||
Appointment of Mr Ian Stuart Poole as a secretary on Jun 25, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith David Price as a director on Jan 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Thomas Wood as a director on Jan 27, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew William Phillips as a director on Jan 13, 2020 | 1 pages | TM01 | ||
Appointment of Mr Carl David Webb as a director on Jan 09, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Himsworth as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Director's details changed for Mr Andrew William Phillips on May 26, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Feb 05, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||
Who are the officers of PLANT MART LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POOLE, Ian Stuart | Secretary | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | 284636150001 | |||||||
PRICE, Keith David | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Company Director | 279392240001 | ||||
WEBB, Carl David | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Director | 266139800001 | ||||
CALDERBANK, Mark James | Secretary | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | British | Accountant | 66684390001 | |||||
HARBRIDGE, Simon Richard | Secretary | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | British | 105161460002 | ||||||
HYLAND, Matthew William Edward | Nominee Secretary | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||
FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
FORD, Kevin Edward James | Director | Premier House Darlington Street WV1 4JJ Wolverhampton West Midlands | England | British | Accountant | 80790460001 | ||||
HALL, John Richard | Director | 19 Mainwood Road Timperley WA15 7BX Altrincham Cheshire | British | Operations Director | 18775300002 | |||||
HIMSWORTH, David | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Operations Director | 66688840001 | ||||
HOOK, Eric Ward | Director | Woodside House Longville In The Dale TF13 6DR Much Wenlock Shropshire | England | British | Chief Executive | 39185740002 | ||||
HYLAND, Matthew William Edward | Nominee Director | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | 900013850001 | ||||||
PHILLIPS, Andrew William | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Accountant | 197639000002 | ||||
PILLOIS, Jean Christophe Francois George | Director | Oakley Gardens SW3 5QQ London 63 United Kingdom | England | French | Financial Manager | 84445560003 | ||||
STEVENS, Robert John | Director | 24 Ringley Park Avenue RH2 7ET Reigate Surrey | British | Chief Executive Officer | 53313520001 | |||||
WOOD, Paul Thomas | Director | Union Street WV1 3JE Wolverhampton St David's Court West Midlands England | England | British | Managing Director | 111359360001 |
Who are the persons with significant control of PLANT MART LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Andrews Sykes Group Plc | Jul 01, 2016 | Union Street WV1 3JE Wolverhampton St David's Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0