PLAINSTORE LIMITED

Register to unlock more data on OkredoRegister

PLAINSTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02798575

Incorporation date

10/03/1993

Size

Full

Contacts

Registered address

Registered address

25 Savile Row, London, W1S 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon23/06/2011
Director's details changed for Ms Fiona Maria Evans on 2011-06-23
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon23/05/2011
Application to strike the company off the register
dot icon30/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon16/02/2010
Statement of company's objects
dot icon16/02/2010
Resolutions
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Director's details changed for Fiona Maria Evans on 2009-10-01
dot icon23/03/2009
Return made up to 11/03/09; full list of members
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Director appointed jay antony gutierrez
dot icon16/07/2008
Director appointed geoffrey jones
dot icon15/07/2008
Appointment Terminated Director raymond pirie
dot icon11/06/2008
Return made up to 11/03/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon13/05/2007
Return made up to 11/03/07; full list of members
dot icon15/04/2007
Location of register of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon15/10/2006
Secretary resigned
dot icon15/10/2006
New secretary appointed
dot icon24/04/2006
Return made up to 11/03/06; full list of members
dot icon12/12/2005
New director appointed
dot icon30/11/2005
Auditor's resignation
dot icon30/11/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon30/11/2005
Registered office changed on 01/12/05 from: rowntree wharf navigation road york north yorkshire YO1 9WE
dot icon30/11/2005
Secretary resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2005
Return made up to 11/03/05; full list of members
dot icon26/09/2005
Secretary resigned
dot icon23/07/2005
Accounts for a small company made up to 2005-03-31
dot icon12/04/2005
New secretary appointed
dot icon22/02/2005
New secretary appointed
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon19/12/2004
Secretary resigned;director resigned
dot icon25/11/2004
Director's particulars changed
dot icon25/11/2004
Secretary's particulars changed;director's particulars changed
dot icon22/11/2004
Memorandum and Articles of Association
dot icon03/11/2004
Resolutions
dot icon03/11/2004
Resolutions
dot icon18/10/2004
Certificate of change of name
dot icon14/04/2004
Director resigned
dot icon14/04/2004
Declaration of assistance for shares acquisition
dot icon14/04/2004
Declaration of assistance for shares acquisition
dot icon05/04/2004
Return made up to 11/03/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-03-31
dot icon05/11/2003
Registered office changed on 06/11/03 from: 11 park street york north yorkshire YO24 1BQ
dot icon16/03/2003
Return made up to 11/03/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon21/10/2002
Auditor's resignation
dot icon20/05/2002
New director appointed
dot icon01/04/2002
Return made up to 11/03/02; full list of members
dot icon03/02/2002
Accounts for a small company made up to 2001-03-31
dot icon15/08/2001
Return made up to 11/03/01; full list of members; amend
dot icon24/04/2001
Return made up to 11/03/01; full list of members
dot icon24/04/2001
Secretary's particulars changed;director's particulars changed
dot icon24/04/2001
Location of register of members address changed
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Registered office changed on 14/07/00 from: 40 monkgate york north yorkshire YO3 7HF
dot icon11/04/2000
Return made up to 11/03/00; full list of members
dot icon11/04/2000
Secretary's particulars changed;director's particulars changed
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon16/04/1999
Return made up to 11/03/99; no change of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon15/12/1998
Particulars of mortgage/charge
dot icon22/04/1998
Return made up to 11/03/98; no change of members
dot icon07/01/1998
Registered office changed on 08/01/98 from: rockingham house st maurices road york YO3 7JA
dot icon17/11/1997
Accounts for a small company made up to 1997-03-31
dot icon17/06/1997
Director resigned
dot icon18/05/1997
Memorandum and Articles of Association
dot icon05/05/1997
Certificate of change of name
dot icon17/03/1997
Return made up to 11/03/97; full list of members
dot icon05/02/1997
Director's particulars changed
dot icon05/02/1997
Secretary's particulars changed
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon25/06/1996
Declaration of satisfaction of mortgage/charge
dot icon09/05/1996
Director resigned
dot icon07/05/1996
Return made up to 11/03/96; no change of members
dot icon07/05/1996
Director resigned
dot icon22/02/1996
Secretary resigned
dot icon22/02/1996
New secretary appointed
dot icon21/02/1996
Particulars of mortgage/charge
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/09/1995
Registered office changed on 14/09/95 from: 3 yarm road stockton on tees cleveland TS18 3NJ
dot icon13/08/1995
Auditor's resignation
dot icon12/03/1995
Return made up to 11/03/95; no change of members
dot icon16/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon17/10/1994
Accounts for a small company made up to 1994-03-31
dot icon14/06/1994
Secretary resigned
dot icon14/06/1994
Director resigned
dot icon14/06/1994
Return made up to 11/03/94; full list of members
dot icon09/05/1994
Registered office changed on 10/05/94 from: 143 holgate road york north yorkshire YO2 4DF
dot icon14/12/1993
Director resigned
dot icon13/09/1993
Certificate of change of name
dot icon06/09/1993
Ad 28/04/93--------- £ si 98@1=98 £ ic 2/100
dot icon26/05/1993
New secretary appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon26/05/1993
Resolutions
dot icon25/05/1993
Memorandum and Articles of Association
dot icon20/05/1993
Certificate of change of name
dot icon10/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Fiona Maria
Director
28/08/2007 - Present
48
Wilkinson, Nigel
Director
01/07/2000 - 02/04/2004
28
Appleyard, Susan
Secretary
21/12/2004 - 09/11/2005
1
Dixon, Barbara
Secretary
01/04/2005 - 02/04/2005
1
Pirie, Raymond
Director
09/11/2005 - 16/07/2008
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLAINSTORE LIMITED

PLAINSTORE LIMITED is an(a) Dissolved company incorporated on 10/03/1993 with the registered office located at 25 Savile Row, London, W1S 2ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLAINSTORE LIMITED?

toggle

PLAINSTORE LIMITED is currently Dissolved. It was registered on 10/03/1993 and dissolved on 19/09/2011.

Where is PLAINSTORE LIMITED located?

toggle

PLAINSTORE LIMITED is registered at 25 Savile Row, London, W1S 2ES.

What does PLAINSTORE LIMITED do?

toggle

PLAINSTORE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PLAINSTORE LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.