Company NamePlantreport Limited
Company StatusDissolved
Company Number02672649
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Ian Edward Mc Gregor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1992(2 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months (closed 18 June 2002)
RoleInstrument Technician
Correspondence Address24 Muirfield
Wycliffe Park
Whitley Bay
Tyne & Wear
NE25 9HY
Secretary NameMrs Dawn Caroline Mc Gregor
NationalityBritish
StatusClosed
Appointed22 January 1992(2 weeks, 6 days after company formation)
Appointment Duration10 years, 4 months (closed 18 June 2002)
RoleSecreatary
Correspondence Address24 Muirfield
Wycliffe Park
Whitley Bay
Tyne & Wear
NE25 9HY
Secretary NameMrs Dawn Caroline Mc Gregor
NationalityBritish
StatusResigned
Appointed22 January 1992(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 1994)
RoleManager
Correspondence Address23 Chestnut Avenue
Whitley Bay
Tyne & Wear
NE25 8JX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Muirfield
Wycliffe Park
Whitley Bay
Tyne & Wear
NE25 9HY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Financials

Year2014
Turnover£56,984
Net Worth-£144
Cash£12,668
Current Liabilities£12,812

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
3 January 2001Return made up to 02/01/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 March 2000 (9 pages)
5 January 2000Return made up to 02/01/00; full list of members (6 pages)
14 July 1999Full accounts made up to 31 March 1999 (9 pages)
8 January 1999Return made up to 02/01/99; no change of members (4 pages)
2 June 1998Full accounts made up to 31 March 1998 (8 pages)
21 January 1998Return made up to 02/01/98; full list of members (6 pages)
11 June 1997Full accounts made up to 31 March 1997 (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1996Registered office changed on 11/12/96 from: 23 chestnut avenue whitley bay tyne and wear NE25 8JX (1 page)
16 April 1996Return made up to 02/01/96; no change of members (4 pages)
26 February 1996New secretary appointed (2 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)