Company NameCorporate Planning Limited
Company StatusDissolved
Company Number01601425
CategoryPrivate Limited Company
Incorporation Date2 December 1981(42 years, 5 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Phillip Crisp
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(19 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grovebury
Locks Heath
Southampton
SO31 6PL
Director NameChristopher William Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(21 years after company formation)
Appointment Duration8 years (closed 14 December 2010)
RoleCompany Director
Correspondence Address47 Sovereign Place
Wallingford
OX10 9GF
Secretary NameStuart Phillip Crisp
NationalityBritish
StatusClosed
Appointed23 June 2003(21 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 14 December 2010)
RoleCompany Director
Correspondence Address12 Grovebury
Locks Heath
Southampton
Hampshire
SO31 6PL
Director NameMr David John Tuson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 November 2002)
RoleFinancial Consultant
Correspondence AddressThe River House 61 Avon Castle Drive
Ringwood
Hampshire
BH24 2BE
Director NameMrs Gayle Leslie Tuson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 November 2001)
RoleManager
Correspondence AddressThe River House 61 Avon Castle Drive
Ringwood
Hampshire
BH24 2BE
Secretary NameMrs Gayle Leslie Tuson
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressThe River House 61 Avon Castle Drive
Ringwood
Hampshire
BH24 2BE
Director NameNicholas David Morant
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(19 years, 8 months after company formation)
Appointment Duration1 day (resigned 10 August 2001)
RoleCompany Director
Correspondence AddressClenston Manor
Winterborne Clenston
Blandford Forum
Dorset
DT11 0NX
Secretary NameStuart Phillip Crisp
NationalityBritish
StatusResigned
Appointed09 August 2001(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Grovebury
Locks Heath
Southampton
SO31 6PL

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,114,133
Gross Profit£970,666
Net Worth£1,048,224
Cash£211,170
Current Liabilities£200,030

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
27 June 2008Order of court - dissolution void (4 pages)
27 June 2008Order of court - dissolution void (4 pages)
17 May 2006Dissolved (1 page)
17 May 2006Dissolved (1 page)
17 February 2006Administrator's progress report (10 pages)
17 February 2006Notice of move from Administration to Dissolution (10 pages)
17 February 2006Administrator's progress report (10 pages)
17 February 2006Notice of move from Administration to Dissolution (10 pages)
16 September 2005Administrator's progress report (12 pages)
16 September 2005Administrator's progress report (12 pages)
24 August 2005Notice of extension of period of Administration (1 page)
24 August 2005Notice of extension of period of Administration (1 page)
9 March 2005Administrator's progress report (12 pages)
9 March 2005Administrator's progress report (12 pages)
10 February 2005Notice of extension of period of Administration (1 page)
10 February 2005Notice of extension of period of Administration (1 page)
21 September 2004Administrator's progress report (5 pages)
21 September 2004Administrator's progress report (5 pages)
11 September 2004Administrator's progress report (8 pages)
11 September 2004Administrator's progress report (8 pages)
7 June 2004Statement of affairs (10 pages)
7 June 2004Statement of affairs (10 pages)
29 April 2004Statement of administrator's proposal (31 pages)
29 April 2004Statement of administrator's proposal (31 pages)
4 March 2004Registered office changed on 04/03/04 from: 1590 parkway solent business park whiteley fareham hampshire PO15 7AG (1 page)
4 March 2004Registered office changed on 04/03/04 from: 1590 parkway solent business park whiteley fareham hampshire PO15 7AG (1 page)
2 March 2004Appointment of an administrator (1 page)
2 March 2004Appointment of an administrator (1 page)
4 December 2003Particulars of mortgage/charge (6 pages)
4 December 2003Particulars of mortgage/charge (6 pages)
27 November 2003Particulars of mortgage/charge (6 pages)
27 November 2003Particulars of mortgage/charge (6 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Full accounts made up to 31 December 2002 (15 pages)
10 July 2003Full accounts made up to 31 December 2002 (15 pages)
28 June 2003New secretary appointed (2 pages)
28 June 2003New secretary appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2003Director resigned (1 page)
19 May 2003Return made up to 29/03/03; full list of members (8 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
9 December 2002New director appointed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New director appointed (1 page)
9 December 2002Secretary resigned (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
30 April 2002Return made up to 29/03/02; full list of members (6 pages)
30 April 2002Return made up to 29/03/02; full list of members (6 pages)
17 April 2002Full accounts made up to 31 December 2001 (14 pages)
17 April 2002Full accounts made up to 31 December 2001 (14 pages)
9 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
14 November 2001Registered office changed on 14/11/01 from: 280A lymington road highcliffe christchurch dorset BH23 5ET (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: 280A lymington road highcliffe christchurch dorset BH23 5ET (1 page)
14 November 2001New director appointed (2 pages)
5 October 2001Full accounts made up to 31 March 2001 (14 pages)
5 October 2001Full accounts made up to 31 March 2001 (14 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
17 April 2001Return made up to 29/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (14 pages)
2 November 2000Full accounts made up to 31 March 2000 (14 pages)
7 July 2000Registered office changed on 07/07/00 from: royalties house fairfield close, fairfield christchurch dorset BH23 1QZ (1 page)
7 July 2000Registered office changed on 07/07/00 from: royalties house fairfield close, fairfield christchurch dorset BH23 1QZ (1 page)
7 April 2000Return made up to 29/03/00; full list of members (6 pages)
7 April 2000Return made up to 29/03/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 March 1999 (14 pages)
17 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 May 1999Return made up to 29/03/99; full list of members (6 pages)
21 May 1999Return made up to 29/03/99; full list of members (6 pages)
24 June 1998Full accounts made up to 31 March 1998 (15 pages)
24 June 1998Full accounts made up to 31 March 1998 (15 pages)
25 January 1998Full accounts made up to 31 March 1997 (15 pages)
25 January 1998Full accounts made up to 31 March 1997 (15 pages)
3 April 1997Return made up to 29/03/97; no change of members (4 pages)
3 April 1997Return made up to 29/03/97; no change of members (4 pages)
18 November 1996Full accounts made up to 31 March 1996 (15 pages)
18 November 1996Full accounts made up to 31 March 1996 (15 pages)
12 April 1996Return made up to 29/03/96; full list of members (6 pages)
12 April 1996Return made up to 29/03/96; full list of members (6 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1995Full accounts made up to 31 March 1995 (15 pages)
4 October 1995Full accounts made up to 31 March 1995 (15 pages)
4 April 1995Return made up to 29/03/95; no change of members (4 pages)
4 April 1995Return made up to 29/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
24 September 1987Memorandum and Articles of Association (9 pages)
24 September 1987Memorandum and Articles of Association (9 pages)