About

Registered Number: 04664895
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 7 months ago)
Registered Address: 14 Peveril Road, Northampton, NN5 6JW,

 

Based in Northampton, Plane Carpentry Ltd was established in 2003, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARWOOD, Mark William 12 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jane 12 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
SOAS(A) - Striking-off action suspended (Section 652A) 16 June 2016
DS01 - Striking off application by a company 14 June 2016
DISS16(SOAS) - N/A 19 August 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
DISS16(SOAS) - N/A 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
DISS40 - Notice of striking-off action discontinued 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 25 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 28 July 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 14 April 2004
395 - Particulars of a mortgage or charge 14 May 2003
225 - Change of Accounting Reference Date 10 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
287 - Change in situation or address of Registered Office 26 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.