Company NamePlanning Specialists Limited
Company StatusDissolved
Company Number02007171
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)
Dissolution Date27 November 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Barn Creeting Hall Farm
Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director NameMichael Robert Parish
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(16 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawksmill House
Hawksmill Street
Needham Market
Suffolk
IP6 8LU
Secretary NameMr Paul Justin Humphreys
NationalityBritish
StatusClosed
Appointed27 August 2002(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 27 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Barn Creeting Hall Farm
Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 11 months after company formation)
Appointment Duration11 years (resigned 01 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameMr Neil Eric Cook
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Coles Lane
Oakington
Cambridge
Cambridgeshire
CB24 3AF
Director NameDavid John Leeder
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 1994)
RoleAccountant
Correspondence AddressCassiobury
The St Hepworth
Diss
Norfolk
IP22 2PS
Director NameJeremy Stanley Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 May 1992)
RoleArchitect
Correspondence Address7 Gainsborough Road
Sudbury
Suffolk
CO10 6HT
Secretary NameDavid John Leeder
NationalityBritish
StatusResigned
Appointed01 March 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressCassiobury
The St Hepworth
Diss
Norfolk
IP22 2PS
Secretary NameMr James Richard Stansfeld Bryant
NationalityBritish
StatusResigned
Appointed07 January 1994(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB
Director NameMr James Richard Stansfeld Bryant
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2002)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2008Declaration of solvency (4 pages)
29 April 2008Appointment of a voluntary liquidator (1 page)
29 April 2008Registered office changed on 29/04/2008 from connaught house 850 the crescent colchester business park colchester essex CO4 9QB (1 page)
29 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
1 March 2006Return made up to 01/03/06; full list of members (2 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 March 2005Return made up to 01/03/05; full list of members (2 pages)
30 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 March 2004Return made up to 01/03/04; full list of members (7 pages)
15 July 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
3 April 2003Director resigned (1 page)
18 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/03/03
(7 pages)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
3 September 2002New secretary appointed (3 pages)
3 September 2002Secretary resigned (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
6 March 2002Return made up to 01/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
16 March 2001Return made up to 01/03/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
25 August 2000Registered office changed on 25/08/00 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
14 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
26 March 1999Return made up to 01/03/99; no change of members (6 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 February 1998Return made up to 01/03/98; no change of members (6 pages)
21 April 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 March 1997Return made up to 01/03/97; full list of members (8 pages)
4 August 1996Full accounts made up to 30 September 1995 (7 pages)
1 August 1996New director appointed (3 pages)
11 March 1996Return made up to 01/03/96; no change of members (5 pages)
26 July 1995Full accounts made up to 30 September 1994 (7 pages)
10 March 1995Declaration of mortgage charge released/ceased (1 page)
1 August 1994Full accounts made up to 30 September 1993 (13 pages)
24 February 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
31 January 1994Registered office changed on 31/01/94 from: connaught house stephenson road severalls park colchester essex CO4 4QR (1 page)
1 December 1993Auditor's resignation (1 page)
27 July 1993Full accounts made up to 30 September 1992 (10 pages)
15 March 1993Return made up to 01/03/93; no change of members (6 pages)
27 November 1992Director resigned (2 pages)
11 September 1992Registered office changed on 11/09/92 from: milton hall milton cambridge CB4 4AB (1 page)
11 September 1992Director resigned (2 pages)
28 August 1992Full accounts made up to 30 September 1991 (11 pages)
13 May 1992Return made up to 01/03/92; no change of members (8 pages)
10 March 1992Particulars of mortgage/charge (11 pages)
6 November 1991Director resigned (2 pages)
5 November 1991Company name changed cound page architects LIMITED\certificate issued on 06/11/91 (2 pages)
6 August 1991Full accounts made up to 30 September 1990 (15 pages)
29 May 1991Return made up to 29/03/91; full list of members (9 pages)
4 September 1990Full accounts made up to 30 September 1989 (12 pages)
4 September 1990Return made up to 01/03/90; full list of members (7 pages)
2 April 1990Registered office changed on 02/04/90 from: the golden rose emmanuel road cambridge CB1 1LU (1 page)
27 June 1989Accounting reference date shortened from 31/03 to 30/09 (1 page)
16 June 1989New director appointed (2 pages)
9 May 1989Full accounts made up to 30 September 1988 (14 pages)
17 April 1989Return made up to 30/01/89; full list of members (10 pages)
12 January 1989Director's particulars changed (2 pages)
26 July 1988Return made up to 20/01/88; full list of members (6 pages)
8 April 1988Accounts made up to 30 September 1987 (13 pages)
11 April 1987Accounts for a dormant company made up to 31 December 1986 (2 pages)
5 February 1987Registered office changed on 05/02/87 from: 47 brunswick place london N1 6EE (1 page)
23 January 1987Secretary resigned;new secretary appointed;new director appointed (3 pages)
15 January 1987Company name changed termbold LIMITED\certificate issued on 15/01/87 (2 pages)
15 January 1987New director appointed (2 pages)