Company NamePlaintalk Services Limited
Company StatusDissolved
Company Number06818728
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)
Previous NamePlaintalk Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Clark
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buttercup Way
Pickmere
Knutsford
Cheshire
Wa16 Owd
Secretary NameBrian Macrury
NationalityBritish
StatusClosed
Appointed21 July 2009(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 10 January 2012)
RoleCompany Director
Correspondence Address86 Portree Drive
Holmes Chapel
Cheshire
CW4 7JF
Director NameTracy Clark
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Buttercup Way
Pickmere
Cheshire
WA16 0WD
Secretary NameTracy Clark
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buttercup Way
Pickmere
Cheshire
WA16 0WD
Director NameMr Edward Brian Macrury
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Portree Drive
Holmes Chapel
Cheshire
CW4 7JF

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Application to strike the company off the register (3 pages)
15 September 2011Application to strike the company off the register (3 pages)
22 November 2010Termination of appointment of Edward Macrury as a director (2 pages)
22 November 2010Termination of appointment of Edward Macrury as a director (2 pages)
6 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
6 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr. Edward Brian Macrury on 12 February 2010 (2 pages)
13 April 2010Director's details changed for Tracy Clark on 12 February 2010 (2 pages)
13 April 2010Director's details changed for Tracy Clark on 12 February 2010 (2 pages)
13 April 2010Director's details changed for Mr David John Clark on 12 February 2010 (2 pages)
13 April 2010Director's details changed for Mr David John Clark on 12 February 2010 (2 pages)
13 April 2010Director's details changed for Mr. Edward Brian Macrury on 12 February 2010 (2 pages)
26 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 100
(4 pages)
26 March 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 2
(4 pages)
18 March 2010Termination of appointment of Tracy Clark as a director (2 pages)
18 March 2010Resolutions
  • RES13 ‐ Sect 551 & 567(2)(a) ca 2006 12/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 March 2010Resolutions
  • RES13 ‐ Sect 551 & 567(2)(a) ca 2006 12/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(17 pages)
18 March 2010Termination of appointment of Tracy Clark as a director (2 pages)
19 November 2009Registered office address changed from 3000 Aviator Way Manchester Business Park Manchester Greater Manchester M22 5TG on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from 3000 Aviator Way Manchester Business Park Manchester Greater Manchester M22 5TG on 19 November 2009 (2 pages)
5 September 2009Company name changed plaintalk partnership LIMITED\certificate issued on 08/09/09 (2 pages)
5 September 2009Company name changed plaintalk partnership LIMITED\certificate issued on 08/09/09 (2 pages)
3 August 2009Secretary appointed brian macrury (2 pages)
3 August 2009Secretary appointed brian macrury (2 pages)
27 July 2009Director's Change of Particulars / tracy sarah / 13/02/2009 / Surname was: sarah, now: clark (1 page)
27 July 2009Appointment Terminated Secretary tracy clark (1 page)
27 July 2009Appointment terminated secretary tracy clark (1 page)
27 July 2009Director's change of particulars / tracy sarah / 13/02/2009 (1 page)
9 May 2009Director appointed edward brian macrury (3 pages)
9 May 2009Director appointed edward brian macrury (3 pages)
13 February 2009Incorporation (14 pages)
13 February 2009Incorporation (14 pages)