Company NamePlanimpact Limited
Company StatusDissolved
Company Number02630131
CategoryPrivate Limited Company
Incorporation Date17 July 1991(32 years, 9 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 month after company formation)
Appointment Duration17 years, 11 months (closed 21 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAshley Manor
Ashley Nr Kings Somborne
Stockbridge
Hampshire
SO20 6RQ
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 month after company formation)
Appointment Duration17 years, 11 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Secretary NameMr Piet James Pulford
NationalityBritish
StatusClosed
Appointed16 August 2001(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarwood
Station Road
Stow On The Wold
Gloucestershire
GL54 1JU
Wales
Director NameCaroline Winifred Fawcett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 24 January 2006)
RoleProperty Developer
Correspondence AddressWoodthorpe Hall
Old Tupton
Chesterfield
Derbyshire
S42 6HJ
Director NameJohn William Fawcett
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 years after company formation)
Appointment Duration12 years, 6 months (resigned 24 January 2006)
RoleProperty Developer
Correspondence AddressWoodthorpe Hall
Old Tupton
Chesterfield
Derbyshire
S42 6HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address131 Edgware Road
London
W2 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
23 March 2009Application for striking-off (1 page)
4 August 2008Return made up to 17/07/08; full list of members (4 pages)
16 June 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 August 2007Return made up to 17/07/07; full list of members (2 pages)
24 August 2007Location of register of members (1 page)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 July 2007Registered office changed on 02/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
18 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Return made up to 17/07/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
21 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 February 2005Full accounts made up to 31 March 2004 (11 pages)
20 July 2004Return made up to 17/07/04; full list of members (3 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
31 July 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
5 February 2003Full accounts made up to 31 March 2002 (7 pages)
9 January 2002Full accounts made up to 31 March 2001 (7 pages)
8 October 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 September 2001Return made up to 17/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2001Full accounts made up to 31 July 2000 (8 pages)
24 July 2000Return made up to 17/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2000Full accounts made up to 31 July 1999 (7 pages)
3 September 1999Return made up to 17/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 April 1999Full accounts made up to 31 July 1998 (7 pages)
17 July 1998Return made up to 17/07/98; full list of members (11 pages)
3 March 1998Full accounts made up to 31 July 1997 (7 pages)
3 October 1997Return made up to 17/07/97; no change of members (9 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
17 July 1996Return made up to 17/07/96; no change of members (9 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
16 February 1996Registered office changed on 16/02/96 from: c/o national leasing & finance 25 finsbury circus london EC2M 7DY (1 page)
12 July 1995Return made up to 17/07/95; full list of members (16 pages)
2 June 1995Full accounts made up to 31 July 1994 (6 pages)