Company NameRoger Plank Associates Limited
Company StatusDissolved
Company Number02025286
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 11 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoger Anthony Charles Plank
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 18 October 2005)
RoleConsultant
Correspondence AddressFlat 4 423 Footscray Road
London
SE9 3TU
Secretary NameRoger Anthony Charles Plank
NationalityBritish
StatusClosed
Appointed04 April 1996(9 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 18 October 2005)
RoleConsultant
Correspondence AddressFlat 4 423 Footscray Road
London
SE9 3TU
Director NameJanet Patricia Plank
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 September 2004)
RoleRadiographer
Correspondence Address426 Footscray Road
New Eltham
London
SE9 3TU
Secretary NameJanet Patricia Plank
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address426 Footscray Road
New Eltham
London
SE9 3TU

Location

Registered AddressFlat 4 423 Footscray Road
London
SE9 3TU
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 January 1997New secretary appointed (2 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)