Company NamePlant Fare Limited
Company StatusDissolved
Company Number01087165
CategoryPrivate Limited Company
Incorporation Date15 December 1972(51 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles McLean
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(19 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoughton House
Hall Lane, Sychdyn
Mold
Flintshire
CH7 6AD
Wales
Director NameMr Gilbert Colin Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrook Farm
Mertyn Lane Whitford
Holywell
Flintshire
CJ8 8QN
Director NameMr John Kenneth Jones
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Uchaf
Gwaenysgor
Rhyl
Denbighshire
LL18 6EW
Wales
Secretary NameWilliam John Stanley Reece
NationalityBritish
StatusResigned
Appointed14 May 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address14 Calthorpe Drive
Prestatyn
Clwyd
LL19 9RF
Wales
Director NameJames Anthony Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 November 2002)
RoleAccountant
Correspondence AddressTrafford House
Victoria Crescent Queens Park
Chester
Cheshire
CH4 7AX
Wales
Director NameJames Anthony Thompson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 14 June 1993)
RoleAccountant
Correspondence AddressTrafford House
Victoria Crescent Queens Park
Chester
Cheshire
CH4 7AX
Wales
Secretary NameMr John Edward Kendrick
NationalityBritish
StatusResigned
Appointed01 February 1994(21 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 04 December 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JU

Location

Registered AddressEnterprise House 28 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
26 February 2009Application for striking-off (1 page)
12 December 2008Appointment terminated secretary john kendrick (1 page)
7 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 September 2007Return made up to 14/05/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 June 2006Return made up to 14/05/06; full list of members (6 pages)
3 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 May 2005Return made up to 14/05/05; full list of members (6 pages)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 14/05/04; full list of members (6 pages)
28 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
21 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
14 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: enterprise house aber road flint clwyd CH65EX (1 page)
14 October 2002Return made up to 14/05/02; full list of members (8 pages)
6 July 2002Auditor's resignation (1 page)
19 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
20 August 2001Return made up to 14/05/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
19 July 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 July 1999Return made up to 14/05/99; full list of members (6 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Declaration of assistance for shares acquisition (10 pages)
11 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
23 July 1996Return made up to 14/05/96; no change of members (4 pages)
30 April 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
4 July 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Full accounts made up to 30 June 1994 (15 pages)