Company NamePlant4Print Limited
Company StatusDissolved
Company Number05328555
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 3 months ago)
Dissolution Date8 September 2012 (11 years, 7 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 NameJulio Richard Ogando
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Torville Drive
Wollaton
Nottingham
NG8 2BU
Director NameAndrew John Woods
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Willow Green
Coalville
Leicestershire
DE11 7EX
Secretary NameJulio Richard Ogando
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Torville Drive
Wollaton
Nottingham
NG8 2BU

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£232
Cash£2,509
Current Liabilities£75,668

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2012Final Gazette dissolved following liquidation (1 page)
8 September 2012Final Gazette dissolved following liquidation (1 page)
8 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2012Liquidators statement of receipts and payments to 26 February 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 November 2011Court order insolvency:miscellaneous court order 20/03/2009 replacement liquidator. (5 pages)
23 November 2011Appointment of a voluntary liquidator (1 page)
23 November 2011Court order insolvency:miscellaneous court order 20/03/2009 replacement liquidator. (5 pages)
23 November 2011Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 26 August 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 26 August 2009 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 26 August 2009 (5 pages)
12 May 2009Registered office changed on 12/05/2009 from c/o a & e business solutions 18 st christophers way pride park derby DE24 8JY (1 page)
12 May 2009Registered office changed on 12/05/2009 from c/o a & e business solutions 18 st christophers way pride park derby DE24 8JY (1 page)
31 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2008Statement of affairs with form 4.19 (23 pages)
31 August 2008Statement of affairs with form 4.19 (23 pages)
31 August 2008Appointment of a voluntary liquidator (2 pages)
31 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-27
(1 page)
31 August 2008Appointment of a voluntary liquidator (2 pages)
5 August 2008Registered office changed on 05/08/2008 from unit 7 victoria way pride park derby derbyshire DE24 8AN (1 page)
5 August 2008Registered office changed on 05/08/2008 from unit 7 victoria way pride park derby derbyshire DE24 8AN (1 page)
23 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 January 2008Return made up to 10/01/08; full list of members (2 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Registered office changed on 05/11/07 from: elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU (1 page)
5 November 2007Registered office changed on 05/11/07 from: elsmore house, 14A the green ashby de la zouch leicestershire LE65 1JU (1 page)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 May 2007Particulars of mortgage/charge (5 pages)
19 May 2007Particulars of mortgage/charge (5 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Return made up to 10/01/07; full list of members (2 pages)
7 February 2007Return made up to 10/01/07; full list of members (2 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2006Return made up to 10/01/06; full list of members (2 pages)
1 February 2006Return made up to 10/01/06; full list of members (2 pages)
29 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
29 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 January 2005Incorporation (17 pages)
10 January 2005Incorporation (17 pages)