Company NamePlant Inspection Limited
Company StatusDissolved
Company Number04944583
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr James Edward Auton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Victoria Avenue
Bishop Auckland
DL14 7JH
Secretary NameJanice Auton
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Victoria Avenue
Bishop Auckland
DL14 7JH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address5 Victoria Avenue
Bishop Auckland
DL14 7JH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland

Shareholders

2 at £1James Edward Auton
100.00%
Ordinary

Financials

Year2014
Net Worth£367
Cash£78,117
Current Liabilities£111,127

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
16 January 2017Director's details changed for Mr James Edward Auton on 13 January 2017 (2 pages)
16 January 2017Director's details changed for Mr James Edward Auton on 13 January 2017 (2 pages)
16 January 2017Registered office address changed from Beech Grove Stockton Road Castle Eden Hartlepool Cleveland TS27 4SH to 5 Victoria Avenue Bishop Auckland DL14 7JH on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Beech Grove Stockton Road Castle Eden Hartlepool Cleveland TS27 4SH to 5 Victoria Avenue Bishop Auckland DL14 7JH on 16 January 2017 (1 page)
23 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
17 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for James Edward Auton on 27 October 2009 (2 pages)
10 March 2010Secretary's details changed for Janice Auton on 27 October 2009 (1 page)
10 March 2010Secretary's details changed for Janice Auton on 27 October 2009 (1 page)
10 March 2010Director's details changed for James Edward Auton on 27 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 August 2009Return made up to 27/10/08; full list of members (3 pages)
19 August 2009Return made up to 27/10/08; full list of members (3 pages)
18 August 2009Return made up to 27/10/07; full list of members (3 pages)
18 August 2009Return made up to 27/10/07; full list of members (3 pages)
24 April 2009Return made up to 27/10/06; full list of members (3 pages)
24 April 2009Return made up to 27/10/06; full list of members (3 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 February 2006Return made up to 27/10/05; full list of members (2 pages)
17 February 2006Return made up to 27/10/05; full list of members (2 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 December 2004Return made up to 27/10/04; full list of members (6 pages)
6 December 2004Return made up to 27/10/04; full list of members (6 pages)
18 December 2003Registered office changed on 18/12/03 from: beech grove stockton road castel eden durham TS27 5HH (1 page)
18 December 2003Registered office changed on 18/12/03 from: beech grove stockton road castel eden durham TS27 5HH (1 page)
5 December 2003New secretary appointed (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (1 page)
5 December 2003New secretary appointed (1 page)
5 December 2003New director appointed (1 page)
5 December 2003Registered office changed on 05/12/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Registered office changed on 05/12/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
27 October 2003Incorporation (9 pages)
27 October 2003Incorporation (9 pages)