Company NamePlants In Pots (Yorkshire) Limited
Company StatusDissolved
Company Number04373612
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date14 November 2006 (17 years, 5 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 NameDebra Ann Painter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(same day as company formation)
RoleAccountant
Correspondence Address44 Common Lane
Welton
Brough
East Yorkshire
HU15 1PT
Secretary NameMorris Dawson
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleBusinessman
Correspondence Address23 Cowgate
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameKatie Marie Dawson
NationalityBritish
StatusResigned
Appointed30 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address23 Cowgate
Welton
Brough
East Yorkshire
HU15 1NB
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address44 Common Lane
Welton
Brough
East Yorkshire
HU15 1PT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Financials

Year2014
Net Worth-£9,880
Current Liabilities£16,083

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
9 February 2006Secretary resigned (1 page)
12 April 2005Return made up to 14/02/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Return made up to 14/02/04; full list of members (6 pages)
7 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
14 February 2002Incorporation (9 pages)