Company NameD & N Plant Ltd
DirectorDarren Smith
Company StatusDissolved
Company Number04678043
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDarren Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address250 Kingston Road
Willerby
Hull
East Yorkshire
HU10 6ND
Director NameNigel Maw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 The Dell
Beverley Parklands
Beverley
East Yorkshire
HU17 0RF
Secretary NameNigel Maw
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 The Dell
Beverley Parklands
Beverley
East Yorkshire
HU17 0RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 January 2007Dissolved (1 page)
4 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (6 pages)
24 August 2004Statement of affairs (8 pages)
24 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2004Appointment of a voluntary liquidator (1 page)
16 July 2004Registered office changed on 16/07/04 from: 250 kingston road willerby HU10 6ND (1 page)
11 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 332 beverley road hull HU5 1BA (1 page)
11 March 2004Return made up to 25/02/04; full list of members (7 pages)
11 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Director's particulars changed (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003Ad 25/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)