Company NameSight Plan Limited
Company StatusDissolved
Company Number03646165
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Brian Dunn
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleIndustrial Designer
Correspondence Address2 Regent Court
Regent Parade
Harrogate
North Yorkshire
HG1 5AW
Secretary NameBrian Peter Dunn
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield
Wilsill
Harrogate
North Yorkshire
HG3 5EB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressValley House Fifth Avenue
Hornbeam Park
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
1 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 January 2005Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/04
(6 pages)
26 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
17 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Registered office changed on 27/07/01 from: flat 2,36 harlow moor drive harrogate north yorkshire HG2 0JY (1 page)
27 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 November 2000Return made up to 07/10/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 November 1999Return made up to 07/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(6 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 12 york place leeds LS1 2DS (1 page)
12 October 1998New director appointed (2 pages)
7 October 1998Incorporation (17 pages)