Company NamePlantagon Limited
Company StatusDissolved
Company Number03236129
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 9 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)
Previous NameHawkorder Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Dixon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Shaws Park
Hexham
Northumberland
NE46 3BJ
Director NameMr Michael Charles Jackson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address13 Hackwood Park
Hexham
Northumberland
NE46 1AX
Secretary NameMr Michael Charles Jackson
NationalityBritish
StatusClosed
Appointed02 September 1996(3 weeks, 3 days after company formation)
Appointment Duration7 years, 3 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address13 Hackwood Park
Hexham
Northumberland
NE46 1AX
Director NameEdwin Geoffrey Surtees Robinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address7 High Warden Cottages
High Warden
Hexham
Northumberland
NE46 4SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Haugh Lane Industrial Estate
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (2 pages)
31 July 2003Application for striking-off (1 page)
6 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 June 2002Registered office changed on 06/06/02 from: 18 haugh lane industrial estate hexham northumberland NE46 3PU (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 December 2001Return made up to 09/08/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 April 2000Registered office changed on 17/04/00 from: unit 2A bridge end industrial estate, hexham northumberland NE46 4DQ (1 page)
7 December 1999Return made up to 09/08/99; full list of members (7 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
21 August 1998Registered office changed on 21/08/98 from: orchard place hexham northumberland NE46 1PD (1 page)
18 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
18 February 1998Accounting reference date shortened from 31/08/97 to 31/07/97 (1 page)
2 September 1997Registered office changed on 02/09/97 from: 46 leazes park hexham northumberland NE46 3AX (1 page)
1 February 1997New director appointed (2 pages)
30 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1996Memorandum and Articles of Association (8 pages)
17 September 1996Company name changed hawkorder LIMITED\certificate issued on 18/09/96 (2 pages)
13 September 1996£ nc 1000/100000 02/09/96 (1 page)
13 September 1996Registered office changed on 13/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 September 1996Secretary resigned (2 pages)
13 September 1996New secretary appointed;new director appointed (1 page)
13 September 1996Director resigned (2 pages)
13 September 1996New director appointed (1 page)
9 August 1996Incorporation (9 pages)