Company NamePlantsim Limited
Company StatusDissolved
Company Number03411737
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Andrew Burton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleManaging Director
Correspondence AddressMansefield Lodge
South Deeside Road Ardoe
Aberdeen
AB12 5YN
Scotland
Secretary NamePhyllis Chapman
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleSecretary
Correspondence Address15 Westgate
Monk Bretton
Barnsley
S71 2DS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWingfield Slater Hemmingfield
Wellington House
39 Wellington Street
Sheffield
S1 1XB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
14 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 60 shirland lane sheffield south yorkshire S9 3PA (1 page)
16 August 2001Return made up to 30/07/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 April 2000Registered office changed on 11/04/00 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 September 1998Return made up to 30/07/98; full list of members (6 pages)
22 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
30 July 1997Incorporation (10 pages)