Company NamePlanned Offset Limited
Company StatusDissolved
Company Number01078005
CategoryPrivate Limited Company
Incorporation Date23 October 1972(51 years, 5 months ago)
Dissolution Date20 January 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameBarry Donald Hunt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(21 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address36 The Glade
Woodford Green
Essex
IG8 0QA
Secretary NameCarol Ann Hunt
NationalityBritish
StatusClosed
Appointed29 July 1994(21 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 20 January 2004)
RoleDirector/Company Secretary
Correspondence Address36 The Glade
Woodford Green
Essex
IG8 0QA
Director NameCarol Ann Hunt
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1994(21 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address36 The Glade
Woodford Green
Essex
IG8 0QA
Director NameMr David Benjamin Chandler
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RolePhotolithographer
Correspondence Address23 The Mount
Noak Hill
Romford
Essex
RM3 7LJ
Director NameMr Ronald Pitty
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(18 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 December 1991)
RolePhotolithographer
Correspondence Address6 Redlands Road
Sevenoaks
Kent
TN13 2JY
Director NameMr Graham John Williams
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RolePhotolithographer
Correspondence Address13 Marlowe Close
Chislehurst
Kent
BR7 6ND
Secretary NameMr Ronald Pitty
NationalityBritish
StatusResigned
Appointed23 May 1991(18 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 December 1991)
RoleCompany Director
Correspondence Address6 Redlands Road
Sevenoaks
Kent
TN13 2JY
Secretary NameMrs Betty Chandler
NationalityBritish
StatusResigned
Appointed04 December 1991(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address23 The Mount
Noak Hill
Romford
Essex
RM3 7LJ

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (1 page)
22 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 September 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
30 May 2001Return made up to 23/05/01; full list of members (6 pages)
10 October 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
9 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
9 June 1999Return made up to 23/05/99; full list of members (6 pages)
24 December 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
19 June 1998Return made up to 23/05/98; no change of members (6 pages)
20 April 1998Accounts for a dormant company made up to 31 July 1997 (5 pages)
3 June 1997Return made up to 23/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1996Accounts for a dormant company made up to 31 July 1996 (5 pages)
7 June 1996Return made up to 23/05/96; full list of members
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
4 June 1996Full accounts made up to 31 July 1995 (11 pages)
26 October 1995Return made up to 23/05/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1995New director appointed (2 pages)
7 June 1995Accounts for a small company made up to 31 July 1994 (14 pages)