Company NameSym-Plan Limited
DirectorsTrevor Stephen Holt and Joan Christine Holt
Company StatusDissolved
Company Number02376550
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

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

Directors

Director NameTrevor Stephen Holt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressFircrest House Linden Road
Headley
Bordon
Hampshire
GU35 8EN
Secretary NameTrevor Stephen Holt
NationalityBritish
StatusCurrent
Appointed09 March 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressFircrest House Linden Road
Headley
Bordon
Hampshire
GU35 8EN
Director NameJoan Christine Holt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(1 year, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressFircrest House Linden Road
Headley Down
Hampshire
GU35 8EN
Secretary NameMr John Martin Howden-Richards
NationalityBritish
StatusResigned
Appointed23 April 1991(1 year, 12 months after company formation)
Appointment Duration-1 years, 10 months (resigned 09 March 1991)
RoleCompany Director
Correspondence AddressOakley Park Frilford Heath
Abingdon
Oxfordshire
OX13 6QW

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,179
Current Liabilities£72,890

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2003Dissolved (1 page)
31 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2002Registered office changed on 26/04/02 from: 29 holly road cove farnborough hampshire GU14 0EA (1 page)
25 April 2002Appointment of a voluntary liquidator (1 page)
25 April 2002Statement of affairs (11 pages)
25 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 July 2001Return made up to 26/04/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Return made up to 26/04/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 September 1999Return made up to 26/04/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 May 1998Return made up to 26/04/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 August 1997Return made up to 26/04/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 May 1996Return made up to 26/04/96; full list of members (6 pages)
8 February 1996Accounts made up to 31 March 1995 (10 pages)
31 July 1995Return made up to 26/04/95; no change of members (4 pages)