Company NamePlangem Limited
Company StatusDissolved
Company Number03998670
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameGordon Walter Cox
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 13 August 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Secretary NameJanet Mary Elizabeth Cox
NationalityBritish
StatusClosed
Appointed05 June 2000(2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address6 Crossfield Road
Oxenhope
Keighley
West Yorkshire
BD22 9SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£516
Cash£370
Current Liabilities£886

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 June 2007Return made up to 22/05/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 August 2006Registered office changed on 03/08/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
9 June 2006Return made up to 22/05/06; full list of members (2 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 May 2004Return made up to 22/05/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 June 2003Return made up to 22/05/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 June 2001Return made up to 22/05/01; full list of members (6 pages)
7 August 2000Ad 05/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 788-790 finchley road london NW11 7TJ (1 page)
22 May 2000Incorporation (18 pages)