Company NamePlan B Limited
Company StatusDissolved
Company Number01943040
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Peter William Halpin
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Correspondence AddressDilton Cottage
Boldre
Lymington
Hampshire
SO41 8PH
Director NameMr Roger David Tanner
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Correspondence Address29 Markham Avenue
Northbourne
Bournemouth
Dorset
BH10 7HL
Secretary NameMr Peter William Halpin
NationalityBritish
StatusCurrent
Appointed31 July 1996(10 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressDilton Cottage
Boldre
Lymington
Hampshire
SO41 8PH
Director NameMr Russell William Kerridge
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1996(10 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollybank Bisterne Close
Burley
Ringwood
Hampshire
BH24 4BA
Director NameMr Basil Donovan Hemsley
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1996)
RolePrinter
Correspondence Address12 Skintle Green
Colden Common
Winchester
Hampshire
SO21 1UB
Director NameMr Andrew Lawrence Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration-1 years, 2 months (resigned 29 April 1991)
RolePrinter
Correspondence Address9 Hodder Close
Eastleigh
Hampshire
SO53 4QD
Secretary NameMrs Linda Hazel Hemsley
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address12 Skintle Green
Colden Common
Winchester
Hampshire
SO21 1UB

Location

Registered AddressCasson Beckman & Partners
Hobson House
155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

26 April 1999Dissolved (1 page)
26 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 1999Liquidators statement of receipts and payments (5 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Liquidators statement of receipts and payments (5 pages)
6 January 1997Appointment of a voluntary liquidator (1 page)
16 December 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 1996Registered office changed on 29/11/96 from: 7 salisbury street blandford forum dorset DT11 7AU (1 page)
28 August 1996New secretary appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 26 school close monks brook ind pk chandlers ford hants SO5 3RA (1 page)
16 August 1996Secretary resigned (1 page)
16 August 1996Director resigned (1 page)
29 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 February 1996Full accounts made up to 31 October 1995 (11 pages)