Company NamePlain Sailing Management Limited
Company StatusDissolved
Company Number03673001
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRussell Jonathan Fearn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address62 Crescent Road
Sheffield
South Yorkshire
S7 1HN
Secretary NamePhilip James Eardley
NationalityBritish
StatusResigned
Appointed24 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address104 Walkley Crescent Road
Sheffield
South Yorkshire
S6 5BB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressC/O Bkr Haines Watts
11 Omega Court 350 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£35,155
Cash£25,886
Current Liabilities£3,331

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
6 November 2003Application for striking-off (1 page)
3 January 2003Return made up to 24/11/02; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2001Return made up to 24/11/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2000Return made up to 24/11/00; full list of members (6 pages)
14 August 2000Director's particulars changed (1 page)
31 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 February 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
13 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 1999£ nc 1000/100 15/03/99 (1 page)
13 March 1999Ad 07/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/03/99
(1 page)
27 November 1998Registered office changed on 27/11/98 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF4 3JN (1 page)
27 November 1998Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 November 1998Secretary resigned (1 page)
24 November 1998Incorporation (16 pages)