This company is commonly known as Plandene Limited. The company was founded 30 years ago and was given the registration number 02839624. The firm's registered office is in STAPLEFORD. You can find them at C/o Quantuma Llp, 14 Derby Road, Stapleford, Nottingham. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | PLANDENE LIMITED |
---|---|---|
Company Number | : | 02839624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 July 1993 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Quantuma Llp, 14 Derby Road, Stapleford, Nottingham, NG9 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Quantuma Llp, 14 Derby Road, Stapleford, NG9 7AA | Secretary | 14 December 2009 | Active |
C/O Quantuma Llp, 14 Derby Road, Stapleford, NG9 7AA | Director | 13 February 2003 | Active |
C/O Quantuma Llp, 14 Derby Road, Stapleford, NG9 7AA | Director | 09 June 2006 | Active |
21 Middleton Road, Mansfield Woodhouse, Mansfield, NG19 8NF | Secretary | 19 August 1993 | Active |
2 Fairview Road, Woodthorpe, Nottingham, NG5 4GW | Secretary | 19 May 1995 | Active |
8 Onchan Drive, Carlton, Nottingham, NG4 1DB | Secretary | 06 February 2003 | Active |
275 Oakdale Road, Carlton, Nottingham, NG4 1BP | Secretary | 20 December 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 July 1993 | Active |
2 The Lodge, Lucknow Road Mapperley Park, Nottingham, NG3 5AY | Director | 31 January 2003 | Active |
2 Fairview Road, Woodthorpe, Nottingham, NG5 4GW | Director | 19 August 1993 | Active |
8 Onchan Drive, Carlton, Nottingham, NG4 1DB | Director | 06 February 2003 | Active |
8 Onchan Drive, Carlton, Nottingham, NG4 1DB | Director | 19 August 1993 | Active |
8 Onchan Drive, Carlton, Nottingham, NG4 1DB | Director | 20 December 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 July 1993 | Active |
Mr Robert Clifford James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | C/O Quantuma Llp, 14 Derby Road, Stapleford, NG9 7AA |
Nature of control | : |
|
Mrs Maria Ann Lonergan-Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | C/O Quantuma Llp, 14 Derby Road, Stapleford, NG9 7AA |
Nature of control | : |
|
Richpack Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 329-331, Carlton Hill, Nottingham, England, NG4 1JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-22 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-03 | Resolution | Resolution. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Officers | Change person director company with change date. | Download |
2015-08-10 | Officers | Change person director company with change date. | Download |
2014-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-25 | Accounts | Change account reference date company previous extended. | Download |
2013-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.