Company NameD. North (Plant) Limited
DirectorsDennis Frank North and Marsha Dorothy Howland North
Company StatusDissolved
Company Number01211511
CategoryPrivate Limited Company
Incorporation Date8 May 1975(48 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dennis Frank North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(16 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGreen Farm
Curbar
Hope Valley
S32 3YH
Secretary NameMrs Marsha Dorothy Howland North
NationalityBritish
StatusCurrent
Appointed30 May 2000(25 years after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Farm
Curbar
Hope Valley
S32 3YH
Director NameMrs Marsha Dorothy Howland North
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(27 years, 1 month after company formation)
Appointment Duration21 years, 9 months
RoleSales
Country of ResidenceEngland
Correspondence AddressGreen Farm
Curbar
Hope Valley
S32 3YH
Director NameJohn Beanes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1997)
RoleCompany Accountant
Correspondence Address8 Pendle Croft
Sothall
Sheffield
South Yorkshire
S20 2PL
Director NameTerry Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1995)
RoleBuilder
Correspondence AddressDresden Cottage Rectory Road
Retford
Nottinghamshire
DN22 0QB
Secretary NameJohn Beanes
NationalityBritish
StatusResigned
Appointed31 January 1992(16 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address8 Pendle Croft
Sothall
Sheffield
South Yorkshire
S20 2PL
Secretary NameTina Claire Day
NationalityBritish
StatusResigned
Appointed28 February 1997(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address10 Poplar Grove
Ravenfield
Rotherham
South Yorkshire
S65 4LJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 December 2003Dissolved (1 page)
5 September 2003Liquidators statement of receipts and payments (5 pages)
5 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: carlton house grammar school street bradford BD1 4NS (1 page)
4 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002New director appointed (1 page)
16 July 2002Declaration of solvency (3 pages)
9 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2002Appointment of a voluntary liquidator (1 page)
15 April 2002Full accounts made up to 30 June 2001 (6 pages)
25 March 2002Return made up to 31/01/02; full list of members (6 pages)
16 May 2001Return made up to 31/01/01; full list of members (6 pages)
15 November 2000New secretary appointed (1 page)
15 November 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
8 March 2000Full accounts made up to 30 June 1999 (6 pages)
13 July 1999Full accounts made up to 30 June 1998 (6 pages)
5 February 1999Return made up to 31/01/99; full list of members (6 pages)
26 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 December 1997Full accounts made up to 30 June 1997 (6 pages)
4 March 1997Secretary resigned;director resigned (1 page)
4 March 1997New secretary appointed (2 pages)
20 January 1997Full accounts made up to 30 September 1996 (6 pages)
17 December 1996Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
24 January 1996Full accounts made up to 30 September 1995 (5 pages)
15 November 1995Director resigned (2 pages)
15 March 1995Return made up to 31/01/95; full list of members (6 pages)