Company NameThe Plantation Ilkley Limited
Company StatusDissolved
Company Number02625751
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameTIB Cd Rom Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStephen Francis Tranter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(2 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 06 April 2004)
RoleCompany Director
Correspondence AddressHollycroft 21 Victoria Park
Saltaire
Shipley
West Yorkshire
BD18 4RL
Director NameLorna Tranter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 06 April 2004)
RoleFlorist
Correspondence Address21 Victoria Park
Shipley
West Yorkshire
BD18 4RL
Secretary NameChristine Elizabeth Holman
NationalityBritish
StatusClosed
Appointed26 January 2001(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 06 April 2004)
RoleAccountant
Correspondence AddressLower Shaw Booth Farm Barn
Wainstalls
Halifax
West Yorkshire
HX2 7TB
Director NameGeoffrey Long
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(2 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 23 December 1991)
RoleCompany Director
Correspondence Address11 Coach Road
Baildon
Shipley
West Yorkshire
BD17 5JE
Secretary NameJohn Francis O'Leary
NationalityBritish
StatusResigned
Appointed18 September 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address815 Leeds Road
Dewsbury
West Yorkshire
WF12 7HT
Secretary NameAlan Drury
NationalityBritish
StatusResigned
Appointed26 July 1993(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address15 Broomhouse Close
Denby Dale
Huddersfield
HD8 8UX
Director NameLord Henry Roy George Nelson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1997)
RoleChartered Engineer
Correspondence AddressEastlands Eastlands Road
Tibthorpe
Driffield
North Humberside
YO25 9LD
Secretary NameChristine Elizabeth Holman
NationalityBritish
StatusResigned
Appointed01 December 1997(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressLower Shaw Booth Farm Barn
Wainstalls
Halifax
West Yorkshire
HX2 7TB
Director NameMr Richard Anthony Leo Norton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceWales
Correspondence AddressWestleigh 9 Llyswen Road
Cyncoed
Cardiff
CF23 6NG
Wales
Secretary NameMr Richard Anthony Leo Norton
NationalityBritish
StatusResigned
Appointed21 October 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceWales
Correspondence AddressWestleigh 9 Llyswen Road
Cyncoed
Cardiff
CF23 6NG
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address7 Railway Road
Ilkley
West Yorkshire
LS29 8HQ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
19 September 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 September 2002Return made up to 02/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2002Total exemption small company accounts made up to 31 May 2000 (7 pages)
17 September 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2001Return made up to 02/07/00; full list of members (7 pages)
15 February 2001New secretary appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: unit 5 triangle business park pentrebach merthyr tydfil mid glamorgan CF48 4TQ (1 page)
22 February 2000Secretary resigned;director resigned (1 page)
3 February 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
14 January 2000Company name changed tib cd rom technology LIMITED\certificate issued on 17/01/00 (2 pages)
13 August 1999Return made up to 02/07/99; no change of members (4 pages)
23 November 1998Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998Registered office changed on 23/11/98 from: 11 edward street bradford west yorkshire BD4 7BH (1 page)
29 September 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
28 July 1998Director resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
25 September 1997Accounts for a dormant company made up to 30 November 1996 (5 pages)
8 July 1997Return made up to 02/07/97; full list of members
  • 363(287) ‐ Registered office changed on 08/07/97
(7 pages)
13 September 1996Accounts for a dormant company made up to 30 November 1995 (5 pages)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996New director appointed (2 pages)
21 August 1996Registered office changed on 21/08/96 from: tib house 11 edward street bradford west yorkshire BD4 7BH (1 page)
5 August 1996Company name changed rom technology LIMITED\certificate issued on 06/08/96 (2 pages)
17 July 1996Return made up to 02/07/96; no change of members (4 pages)