Company NamePlanning Supervisors Consultancy Limited
Company StatusDissolved
Company Number01813230
CategoryPrivate Limited Company
Incorporation Date2 May 1984(40 years ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameMichael Feeney Project Managers Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1999(14 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed04 March 1999(14 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 18 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Michael Howard Feeney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 March 1999)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34 Money Hill Road
Rickmansworth
Herts
WD3 7EQ
Director NameMr Christopher Harold Hill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 October 1995)
RoleQuantity Surveyor
Correspondence Address122 Grove Road
Kings Heath
Birmingham
West Midlands
B14 6SY
Director NameMr David Alan Robertson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 March 1999)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Whitefields Gate
Solihull
West Midlands
B91 3GE
Director NameMr Andrew John Wright
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 March 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address49 Sycamore Drive
Wythall
Birmingham
West Midlands
B47 5QX
Secretary NameMrs Celia Ann Feeney
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Money Hill Road
Rickmansworth
Hertfordshire
WD3 7EQ
Director NameMr Robert Thomas Aldrich
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 1999)
RoleProject Management
Correspondence Address21 Laurel Bank Road
Enfield
Middlesex
EN2 0JU
Director NameMichael William Davey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 1999)
RoleSurveyor
Correspondence Address533 Waterside
Chesham
Buckinghamshire
HP5 1QG
Director NameNigel John Blanchard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(14 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address2 Woodland Avenue
Windsor
Berkshire
SL4 4AG

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 5,000
(5 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 5,000
(5 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 5,000
(5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 February 2010Director's details changed for Mark John Sample on 30 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mark John Sample on 30 December 2009 (2 pages)
4 February 2010Secretary's details changed for Mr Howard Goldsobel on 30 December 2009 (1 page)
4 February 2010Secretary's details changed for Mr Howard Goldsobel on 30 December 2009 (1 page)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 July 2009Accounts made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Accounts made up to 31 December 2007 (5 pages)
31 March 2008Return made up to 31/12/07; full list of members (3 pages)
31 March 2008Return made up to 31/12/07; full list of members (3 pages)
13 September 2007Accounts made up to 31 December 2006 (5 pages)
13 September 2007Accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 October 2006Accounts made up to 31 December 2005 (5 pages)
19 October 2006Accounts made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
31 October 2005Accounts made up to 31 December 2004 (5 pages)
31 October 2005Accounts made up to 31 December 2004 (5 pages)
11 January 2005Director resigned (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Director resigned (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2004Accounts made up to 31 December 2003 (5 pages)
20 October 2004Accounts made up to 31 December 2003 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Return made up to 31/12/02; full list of members (7 pages)
30 October 2003Return made up to 31/12/02; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (7 pages)
31 October 2002Full accounts made up to 31 December 2001 (7 pages)
3 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
3 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
2 April 2002Full accounts made up to 31 May 2001 (8 pages)
2 April 2002Full accounts made up to 31 May 2001 (8 pages)
8 January 2002Registered office changed on 08/01/02 from: 9 marylebone lane london W1U 1HL (1 page)
8 January 2002Registered office changed on 08/01/02 from: 9 marylebone lane london W1U 1HL (1 page)
20 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
20 December 2001Return made up to 31/12/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page)
21 July 2000Registered office changed on 21/07/00 from: milner house 14 manchester square london W1M 5AD (1 page)
23 January 2000Full accounts made up to 31 May 1999 (11 pages)
23 January 2000Full accounts made up to 31 May 1999 (11 pages)
30 December 1999Return made up to 31/12/99; full list of members (7 pages)
30 December 1999Return made up to 31/12/99; full list of members (7 pages)
26 April 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
26 April 1999Accounting reference date shortened from 31/07/99 to 31/05/99 (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: remlane house hagley road stourbridge west midlands DY8 1QH (1 page)
19 April 1999New director appointed (3 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (3 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed (3 pages)
19 April 1999New secretary appointed (3 pages)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: remlane house hagley road stourbridge west midlands DY8 1QH (1 page)
19 April 1999Director resigned (1 page)
18 January 1999Return made up to 31/12/98; full list of members (9 pages)
18 January 1999Return made up to 31/12/98; full list of members (9 pages)
7 December 1998Ad 01/08/98--------- £ si [email protected]=50 £ ic 4650/4700 (2 pages)
7 December 1998Ad 01/08/98--------- £ si [email protected]=50 £ ic 4650/4700 (2 pages)
7 December 1998Ad 24/11/98--------- £ si [email protected]=300 £ ic 4700/5000 (2 pages)
7 December 1998Ad 24/11/98--------- £ si [email protected]=300 £ ic 4700/5000 (2 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
27 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 March 1998Return made up to 31/12/97; full list of members (8 pages)
6 March 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Ad 05/11/97--------- £ si [email protected]=50 £ ic 4600/4650 (4 pages)
14 January 1998Ad 05/11/97--------- £ si [email protected]=50 £ ic 4600/4650 (4 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
25 February 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 January 1997Return made up to 31/12/96; change of members (7 pages)
16 January 1997Return made up to 31/12/96; change of members (7 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
3 October 1996Memorandum and Articles of Association (16 pages)
3 October 1996Memorandum and Articles of Association (16 pages)
22 July 1996Ad 24/06/96--------- £ si [email protected]=4498 £ ic 2/4500 (2 pages)
22 July 1996£ nc 100/4100 24/06/96 (1 page)
22 July 1996S-div 24/06/96 (1 page)
22 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1996£ nc 100/4100 24/06/96 (1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1996S-div 24/06/96 (1 page)
22 July 1996Ad 24/06/96--------- £ si [email protected]=4498 £ ic 2/4500 (2 pages)
22 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
25 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
17 January 1996New director appointed (2 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Director resigned (1 page)
18 December 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 31 July 1994 (9 pages)
24 May 1995Full accounts made up to 31 July 1994 (9 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 May 1995Company name changed michael feeney project managers LIMITED\certificate issued on 10/05/95 (6 pages)
10 May 1995Company name changed michael feeney project managers LIMITED\certificate issued on 10/05/95 (3 pages)