PLANTWAY CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

PLANTWAY CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03418828

Incorporation date

12/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1997)
dot icon12/05/2013
Final Gazette dissolved following liquidation
dot icon12/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon05/08/2012
Liquidators' statement of receipts and payments to 2012-06-02
dot icon09/06/2011
Statement of affairs with form 4.19
dot icon09/06/2011
Appointment of a voluntary liquidator
dot icon09/06/2011
Resolutions
dot icon09/06/2011
Registered office address changed from 25-27 Station Street Cheslyn Hay Walsall West Midlands WS6 7ED on 2011-06-10
dot icon17/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon17/08/2010
Director's details changed for Anthony David Stanley on 2010-01-01
dot icon18/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/08/2009
Return made up to 13/08/09; full list of members
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/08/2008
Return made up to 13/08/08; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 13/08/07; no change of members
dot icon17/09/2007
Secretary's particulars changed;director's particulars changed
dot icon13/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/09/2006
Return made up to 13/08/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/05/2006
Registered office changed on 10/05/06 from: kennixton milford road walton on the hill stafford staffordshire ST1Y 0JY
dot icon31/08/2005
Return made up to 13/08/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/09/2004
Return made up to 13/08/04; full list of members
dot icon01/09/2004
Secretary's particulars changed
dot icon01/09/2004
Registered office changed on 02/09/04
dot icon01/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/10/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Return made up to 13/08/03; full list of members
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
Registered office changed on 16/09/03
dot icon11/09/2003
Particulars of mortgage/charge
dot icon07/09/2003
Registered office changed on 08/09/03 from: midvale main road, colwich staffordshire ST17 0XE
dot icon07/09/2003
Secretary's particulars changed;director's particulars changed
dot icon31/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Registered office changed on 01/08/03 from: 5 rugeley road hednesford staffordshire WS12 5BZ
dot icon23/07/2003
Director resigned
dot icon20/07/2003
Certificate of change of name
dot icon16/08/2002
Return made up to 13/08/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/09/2001
Return made up to 13/08/01; full list of members
dot icon09/04/2001
Accounts for a small company made up to 2000-09-30
dot icon26/03/2001
Secretary resigned
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
Registered office changed on 27/03/01 from: 1 avon business park wolverhampton road cannock staffordshire WS11 1LT
dot icon24/10/2000
Return made up to 13/08/00; full list of members
dot icon14/05/2000
Accounts for a small company made up to 1999-09-30
dot icon26/08/1999
Return made up to 13/08/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-09-30
dot icon09/12/1998
Particulars of mortgage/charge
dot icon19/11/1998
Return made up to 13/08/98; full list of members
dot icon19/11/1998
Secretary resigned;director's particulars changed
dot icon19/11/1998
New secretary appointed
dot icon17/09/1997
Particulars of mortgage/charge
dot icon07/09/1997
Ad 02/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon07/09/1997
Accounting reference date extended from 31/08/98 to 30/09/98
dot icon19/08/1997
New secretary appointed
dot icon19/08/1997
New director appointed
dot icon19/08/1997
Registered office changed on 20/08/97 from: 110 whitchurch road cardiff CF4 3LY
dot icon19/08/1997
New director appointed
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
Director resigned
dot icon12/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
12/08/1997 - 12/08/1997
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
12/08/1997 - 12/08/1997
3353
Green, Michael Anthony
Director
12/08/1997 - 06/07/2003
15
Mr Anthony David Stanley
Director
12/08/1997 - Present
5
West, Heather
Secretary
06/07/2003 - Present
-

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 PLANTWAY CONTRACTORS LIMITED

PLANTWAY CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 12/08/1997 with the registered office located at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE. There are currently 2 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 PLANTWAY CONTRACTORS LIMITED?

toggle

PLANTWAY CONTRACTORS LIMITED is currently Dissolved. It was registered on 12/08/1997 and dissolved on 12/05/2013.

Where is PLANTWAY CONTRACTORS LIMITED located?

toggle

PLANTWAY CONTRACTORS LIMITED is registered at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE.

What does PLANTWAY CONTRACTORS LIMITED do?

toggle

PLANTWAY CONTRACTORS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for PLANTWAY CONTRACTORS LIMITED?

toggle

The latest filing was on 12/05/2013: Final Gazette dissolved following liquidation.