Company NameThe Plant Bureau Limited
Company StatusDissolved
Company Number05595189
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NamePhilip Sydney Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(3 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (closed 11 December 2012)
RoleSales Agent
Country of ResidenceUnited Kingdom
Correspondence Address28 Ashton Drive Kirk Sandall
Doncaster
South Yorkshire
DN3 1SB
Secretary NameCarina Pierrepont-Smith
NationalityBritish
StatusResigned
Appointed09 November 2005(3 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 12 April 2012)
RoleHousewife
Correspondence Address28 Ashton Drive Kirk Sandall
Doncaster
South Yorkshire
DN3 1SB
Director NameAccountants Direct Ltd (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address7 Albion Place
Doncaster
South Yorkshire
DN1 2EG
Secretary NameVersatile Management Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address11 Albion Place
Doncaster
South Yorkshire
DN1 2EG

Location

Registered Address28 Ashton Drive
Kirk Sandall
Doncaster
South Yorkshire
DN3 1SB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

50 at £1Philip Sydney Smith
50.51%
Ordinary
49 at £1Carina Pierrepont-smith
49.49%
Ordinary

Financials

Year2014
Net Worth-£2,118
Cash£2,999
Current Liabilities£5,628

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
17 August 2012Application to strike the company off the register (3 pages)
17 August 2012Application to strike the company off the register (3 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 April 2012Termination of appointment of Carina Pierrepont-Smith as a secretary on 12 April 2012 (1 page)
12 April 2012Termination of appointment of Carina Pierrepont-Smith as a secretary (1 page)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 99
(4 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 99
(4 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 December 2009Director's details changed for Philip Sydney Smith on 18 October 2009 (2 pages)
14 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Philip Sydney Smith on 18 October 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 January 2009Return made up to 18/10/08; full list of members (3 pages)
5 January 2009Return made up to 18/10/08; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 January 2008Return made up to 18/10/07; no change of members (6 pages)
10 January 2008Return made up to 18/10/07; no change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Registered office changed on 09/08/07 from: 11 albion place doncaster south yorkshire DN1 2EG (1 page)
9 August 2007Registered office changed on 09/08/07 from: 11 albion place doncaster south yorkshire DN1 2EG (1 page)
8 January 2007Return made up to 18/10/06; full list of members (2 pages)
8 January 2007Return made up to 18/10/06; full list of members (2 pages)
1 December 2005Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
1 December 2005Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (1 page)
11 November 2005Secretary resigned (1 page)
18 October 2005Incorporation (14 pages)
18 October 2005Incorporation (14 pages)