Company NamePlenary Project Solutions Equipment Limited
Company StatusDissolved
Company Number09261947
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 1 month ago)
Dissolution Date7 February 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel John McGlade
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlenary Bv House Queens Square
Middlesbrough
TS2 1PA
Director NameMr Andrew Timothy Edward Popple
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlenary Bv House Queens Square
Middlesbrough
TS2 1PA
Director NameMr Andrew James McGlade
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPlenary Bv House Queens Square
Middlesbrough
TS2 1PA
Director NameMr Geoffrey Morgan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlenary Bv House Queens Square
Middlesbrough
TS2 1PA

Contact

Websitewww.plenary-projects.com

Location

Registered AddressPlenary Bv House
Queens Square
Middlesbrough
TS2 1PA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
10 November 2016Application to strike the company off the register (3 pages)
8 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
26 November 2014Current accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
14 October 2014Termination of appointment of Andrew James Mcglade as a director on 13 October 2014 (1 page)
14 October 2014Termination of appointment of Geoffrey Morgan as a director on 13 October 2014 (1 page)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 100
(38 pages)