Company NamePlantsava Limited
Company StatusDissolved
Company Number04261042
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Lacey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Highland Farm Cottages
Bishop Middleham
County Durham
DL17 9DP
Director NameYolanda Mellissa Lacey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Highland Farm Cottages
Bishop Middleham
County Durham
DL17 9DP
Secretary NameYolanda Mellissa Lacey
NationalityBritish
StatusClosed
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Highland Farm Cottages
Bishop Middleham
County Durham
DL17 9DP
Director NameSimon James Jackson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Tower Walk
Saint Katharines Way
London
E1W 1LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Tricor International
Longbeck Estate
Marske By The Sea
Redcar & Cleveland
TS11 6HB
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaMarske-by-the-Sea

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
22 August 2005Return made up to 30/07/05; full list of members (2 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(2 pages)
8 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 July 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 December 2002Director resigned (1 page)
21 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Secretary resigned (1 page)