PLANTERS U.K. LIMITED

Register to unlock more data on OkredoRegister

PLANTERS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03469551

Incorporation date

20/11/1997

Size

Dormant

Contacts

Registered address

Registered address

1600 Arlington Business Park, Theale, Reading RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon19/01/2015
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2014
First Gazette notice for voluntary strike-off
dot icon22/09/2014
Application to strike the company off the register
dot icon28/05/2014
Appointment of Claire Ellen Stone as a director on 2014-04-17
dot icon28/05/2014
Termination of appointment of John L Sigalos as a director on 2014-04-17
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Statement by directors
dot icon24/03/2014
Statement of capital on 2014-03-25
dot icon24/03/2014
Solvency statement dated 19/03/14
dot icon25/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon04/11/2013
Appointment of Sharon Julie Dean as a secretary on 2013-11-04
dot icon04/11/2013
Termination of appointment of Anwar Yaseen Ahmed as a secretary on 2013-11-04
dot icon08/10/2013
Accounts made up to 2012-12-29
dot icon06/03/2013
Appointment of Anwar Yaseen Ahmed as a secretary on 2013-03-07
dot icon06/03/2013
Termination of appointment of Sharon Julie Dean as a secretary on 2013-03-07
dot icon04/03/2013
Register(s) moved to registered inspection location
dot icon04/03/2013
Register inspection address has been changed
dot icon26/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon20/09/2012
Appointment of Mr John L Sigalos as a director on 2012-09-07
dot icon18/09/2012
Accounts made up to 2011-12-31
dot icon26/04/2012
Director's details changed for Mr Andrew John Macleod on 2012-04-27
dot icon26/04/2012
Director's details changed for Joanne Kerry Averiss on 2012-04-26
dot icon04/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon17/05/2011
Accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Secretary's details changed for Sharon Julie Burrows on 2010-04-25
dot icon18/01/2010
Termination of appointment of Anwar Ahmed as a secretary
dot icon18/01/2010
Appointment of Sharon Julie Burrows as a secretary
dot icon02/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/12/2009
Director's details changed for Andrew John Macleod on 2009-12-03
dot icon12/05/2009
Accounts made up to 2008-12-31
dot icon20/01/2009
Appointment terminated director anthony hampton
dot icon22/12/2008
Return made up to 21/11/08; full list of members
dot icon13/10/2008
Accounts made up to 2007-12-31
dot icon02/04/2008
Appointment terminated director mary barnard
dot icon16/12/2007
Return made up to 21/11/07; full list of members
dot icon31/10/2007
Secretary resigned
dot icon31/10/2007
New secretary appointed
dot icon16/07/2007
Secretary's particulars changed
dot icon24/05/2007
Accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 21/11/06; full list of members
dot icon25/10/2006
Memorandum and Articles of Association
dot icon18/10/2006
Certificate of change of name
dot icon21/08/2006
Amended accounts made up to 2005-12-31
dot icon20/06/2006
Accounts made up to 2005-12-31
dot icon01/05/2006
Director resigned
dot icon01/05/2006
New director appointed
dot icon01/05/2006
New director appointed
dot icon05/12/2005
Return made up to 21/11/05; full list of members
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon29/09/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
New secretary appointed
dot icon21/04/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon28/11/2004
Return made up to 21/11/04; full list of members
dot icon27/10/2004
Accounts made up to 2003-12-31
dot icon08/06/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon31/03/2004
Registered office changed on 01/04/04 from: dorset house 297 kingston road leatherhead surrey KT22 7PL
dot icon29/02/2004
New director appointed
dot icon29/02/2004
New director appointed
dot icon02/02/2004
Director resigned
dot icon16/12/2003
Return made up to 21/11/03; full list of members
dot icon20/11/2003
Registered office changed on 21/11/03 from: dorset house kingston road leatherhead surrey KT22 7PL
dot icon18/11/2003
Accounts made up to 2002-12-31
dot icon09/07/2003
Accounts made up to 2001-12-31
dot icon28/11/2002
Return made up to 21/11/02; full list of members
dot icon25/11/2001
Return made up to 21/11/01; full list of members
dot icon03/10/2001
Accounts made up to 2000-12-31
dot icon10/12/2000
New secretary appointed
dot icon10/12/2000
Secretary resigned
dot icon09/12/2000
Return made up to 21/11/00; full list of members
dot icon09/10/2000
Accounts made up to 1999-12-31
dot icon27/07/2000
Accounts made up to 1999-06-30
dot icon17/07/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon07/06/2000
New director appointed
dot icon07/05/2000
Director resigned
dot icon07/05/2000
New director appointed
dot icon07/05/2000
Resolutions
dot icon23/12/1999
Return made up to 21/11/99; full list of members
dot icon08/09/1999
Full accounts made up to 1998-06-30
dot icon04/07/1999
New director appointed
dot icon10/05/1999
Director resigned
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon12/04/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon18/01/1999
New secretary appointed
dot icon18/01/1999
Secretary resigned
dot icon30/12/1998
Registered office changed on 31/12/98 from: dorset house kingston road leatherhead surrey KT22 7PL
dot icon22/12/1998
Return made up to 21/11/98; full list of members
dot icon24/08/1998
Accounting reference date shortened from 30/04/99 to 30/06/98
dot icon02/07/1998
Statement of affairs
dot icon02/07/1998
Ad 17/12/97--------- £ si 24998@1=24998 £ ic 2/25000
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
New secretary appointed
dot icon25/01/1998
Director resigned
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Registered office changed on 26/01/98 from: hill farm boxford sudbury suffolk CO10 5NY
dot icon05/01/1998
Accounting reference date extended from 30/11/98 to 30/04/99
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
Resolutions
dot icon05/01/1998
£ nc 1000/25000 17/12/97
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Director resigned
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Registered office changed on 16/12/97 from: 1 mitchell lane bristol BS1 6BU
dot icon20/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2012
dot iconLast change occurred
28/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2012
dot iconNext account date
28/12/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/1997 - 01/12/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/11/1997 - 01/12/1997
43699
Prescott Brann, Landen Robert
Secretary
23/11/2000 - 25/05/2005
2
Noirhomme, Michel
Director
30/04/2000 - 30/12/2003
2
Ryan, Thomas J
Director
13/06/1999 - 31/05/2004
2

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 PLANTERS U.K. LIMITED

PLANTERS U.K. LIMITED is an(a) Dissolved company incorporated on 20/11/1997 with the registered office located at 1600 Arlington Business Park, Theale, Reading RG7 4SA. 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 PLANTERS U.K. LIMITED?

toggle

PLANTERS U.K. LIMITED is currently Dissolved. It was registered on 20/11/1997 and dissolved on 19/01/2015.

Where is PLANTERS U.K. LIMITED located?

toggle

PLANTERS U.K. LIMITED is registered at 1600 Arlington Business Park, Theale, Reading RG7 4SA.

What does PLANTERS U.K. LIMITED do?

toggle

PLANTERS U.K. LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PLANTERS U.K. LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved via voluntary strike-off.