Company NamePlainpole Limited
Company StatusDissolved
Company Number03897079
CategoryPrivate Limited Company
Incorporation Date20 December 1999(24 years, 4 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameBrian William Back
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(2 months after company formation)
Appointment Duration2 years, 11 months (closed 11 February 2003)
RolePrivate Hire Driver
Correspondence Address23b Well Street
Winsford
Cheshire
CW7 1HN
Director NameColin Mansell Jackson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(2 months after company formation)
Appointment Duration2 years, 11 months (closed 11 February 2003)
RolePrivate Hire Operator
Correspondence Address68 Grasmere Road
Frodsham
Cheshire
WA6 7LQ
Director NameMr Robert Frank Burgess
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(6 months after company formation)
Appointment Duration2 years, 7 months (closed 11 February 2003)
RoleCourier
Correspondence Address11 Orchard Avenue
Acton Bridge
Northwich
Cheshire
CW8 3QT
Secretary NameMr Robert Frank Burgess
NationalityBritish
StatusClosed
Appointed20 June 2000(6 months after company formation)
Appointment Duration2 years, 7 months (closed 11 February 2003)
RoleCourier
Correspondence Address11 Orchard Avenue
Acton Bridge
Northwich
Cheshire
CW8 3QT
Secretary NameAnnette Maria Brundell
NationalityBritish
StatusResigned
Appointed22 February 2000(2 months after company formation)
Appointment Duration4 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address5 Wood Lane
Weaverham
Northwich
Cheshire
CW8 3BP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAsh House Ash House Lane
Little Leigh
Northwich
CW8 4RG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLittle Leigh
WardMarbury
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,547
Cash£3,723
Current Liabilities£2,176

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 December

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2002First Gazette notice for voluntary strike-off (1 page)
13 September 2002Application for striking-off (1 page)
24 December 2001Return made up to 20/12/01; full list of members (8 pages)
25 October 2001Partial exemption accounts made up to 31 December 2000 (6 pages)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Return made up to 20/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
(7 pages)
29 June 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
7 March 2000Secretary resigned (1 page)
20 December 1999Incorporation (11 pages)