About

Registered Number: 03825382
Date of Incorporation: 13/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: 29 Oakwood Avenue, Gateshead, Tyne & Wear, NE9 6PR

 

Founded in 1999, Plantrack Ltd has its registered office in Tyne & Wear, it's status in the Companies House registry is set to "Dissolved". Pearson, Margaret Susan, Pearson, John Hedley are the current directors of Plantrack Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, John Hedley 13 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Margaret Susan 13 August 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 24 August 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 21 August 2014
DS02 - Withdrawal of striking off application by a company 03 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2013
DS01 - Striking off application by a company 20 November 2013
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 10 September 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 14 July 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 24 May 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 05 August 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 25 July 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 16 August 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 06 June 2000
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
225 - Change of Accounting Reference Date 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.