Company NamePlanol Limited
Company StatusDissolved
Company Number01408265
CategoryPrivate Limited Company
Incorporation Date10 January 1979(45 years, 3 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameMotor Vehicle Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDaniel Vincent Fisher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed22 December 1998(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address4 Quay Court
Sorrento 6020
Western Australia
Foreign
Australia
Director NameCharles William Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed22 December 1998(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 15 June 2004)
RoleInvestment Banker
Correspondence Address15 Goldsmith Road
Claremont
Perth
Western Australia 6010
6010
Director NameGraham Keith Nicol
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed22 December 1998(19 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 15 June 2004)
RoleAccountant
Correspondence Address56 Recreation Road
Kalamunda 6076
Western Australia
Australia
Secretary NameTerence Wilson
NationalityBritish
StatusClosed
Appointed05 August 2002(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 15 June 2004)
RoleAccountant
Correspondence Address54 Cottesmore Road
Hessle
East Yorkshire
HU13 9JQ
Director NameMr Nicholas Young
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 November 1998)
RoleChartered Accountant
Correspondence Address1 Balmoral Close
Fernhill Heath
Worcester
Worcestershire
WR3 7XQ
Director NameMr Lyndon Smitham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address19 Planetree Close
Bromsgrove
Worcestershire
B60 1AW
Director NameMr Maurice Rourke
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressBeech Tree House
The Street Ickham
Canterbury
Kent
CT3 1QT
Director NameAra Oztemel
Date of BirthMay 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration5 months (resigned 07 November 1991)
RoleCompany Director
Correspondence Address19 Oneida Drive Greenwich
Connecticut 06830
Usa
Director NameMr Richard Gordon Murray
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressPatrixbourne Oast
Patrixbourne
Canterbury
Kent
CT4 5DA
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr Peter Richard Caney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian British
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressBroadoaks 14 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Secretary NameMr John Michael Heathcote Light
NationalityBritish
StatusResigned
Appointed05 June 1991(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameMr Charles Robert Edge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1993)
RoleSolicitor
Correspondence Address1 Agincourt
Cheapside Road
Ascot
Surrey
SL5 7SJ
Director NameJames Garry Campbell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressSidings Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameTerrence Rupert Clarkson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(13 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressSt Clements Langmere Road
Diss
Norfolk
IP21 4QB
Secretary NameMr John William James
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Secretary NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN
Director NameIan Douglas Allen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed28 February 1994(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 1995)
RoleCompany Director
Correspondence Address245 Waldegrave Road
Twickenham
Middlesex
TW1 4SY
Secretary NameMr Nicholas St John Lawson
NationalityBritish
StatusResigned
Appointed20 June 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Hillbrow Road
Esher
Surrey
KT10 9UD
Director NameAlan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 1998)
RoleCompany Director
Correspondence Address19 Richmond Road
Ealing
London
W5 5NS
Director NameAlan Brighton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(19 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 December 1998)
RoleAccountant
Correspondence AddressWalnut Cottage
Lowick
Kettering
Northamptonshire
NN14 3BD
Director NameChristopher Tom Franklin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(19 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 December 1998)
RoleCompany Director
Correspondence AddressWoodway Barn Woodway Road
Sibford Ferris
Banbury
Oxfordshire
OX15 5DA
Director NameDavid Anthony Green
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(19 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 December 1998)
RoleDevelopment Director
Correspondence Address1 Downs Villas
Park Road
Tring
Hertfordshire
HP23 6BW
Secretary NameCharles William Mackinnon
NationalityAustralian
StatusResigned
Appointed22 December 1998(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2002)
RoleInvestment Banker
Correspondence Address15 Goldsmith Road
Claremont
Perth
Western Australia 6010
6010

Location

Registered AddressCarnaby Industrial Estate PO Box1
Lancaster Road Carnaby
Bridlington
North Humberside
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby

Financials

Year2014
Net Worth-£18,815,000
Current Liabilities£28,890,000

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2002New secretary appointed (1 page)
10 August 2002Secretary resigned (1 page)
25 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2002Nc inc already adjusted 20/06/02 (1 page)
14 June 2002Return made up to 05/06/02; full list of members (7 pages)
1 March 2002Accounts for a dormant company made up to 30 November 2001 (8 pages)
25 September 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
17 July 2001Accounts for a small company made up to 30 November 1999 (8 pages)
6 July 2001Return made up to 05/06/01; full list of members (7 pages)
15 May 2001Company name changed motor vehicle imports LIMITED\certificate issued on 15/05/01 (2 pages)
12 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Auditor's resignation (1 page)
23 March 2000Full accounts made up to 30 November 1998 (21 pages)
26 July 1999Return made up to 05/06/99; full list of members (6 pages)
23 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
19 January 1999Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
10 December 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
21 October 1998Full accounts made up to 31 December 1997 (18 pages)
27 August 1998Auditor's resignation (1 page)
30 June 1998Return made up to 05/06/98; full list of members (7 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
13 November 1997Full accounts made up to 31 December 1996 (15 pages)
31 July 1997Director resigned (1 page)
4 July 1997Return made up to 05/06/97; full list of members (8 pages)
14 January 1997Director's particulars changed (1 page)
2 November 1996Full accounts made up to 31 December 1995 (16 pages)
22 August 1996Director resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: 40 church street staines middx TW18 4EP (1 page)
19 June 1996Return made up to 05/06/96; full list of members (9 pages)
28 November 1995Director resigned;new director appointed (4 pages)
30 June 1995Full accounts made up to 31 December 1994 (16 pages)