Company NamePlansure Developments Limited
Company StatusDissolved
Company Number02808844
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years, 1 month ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameChristine Mary Hartley
NationalityBritish
StatusClosed
Appointed08 May 1993(3 weeks, 3 days after company formation)
Appointment Duration25 years, 1 month (closed 26 June 2018)
RoleCompany Director
Correspondence Address9 Woodland Place
Roath
Cardiff
CF2 1AL
Wales
Director NameMrs Kirsty Mary Hartley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2016(23 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 26 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCf24
Director NameMr Paul Alexander Shekleton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(3 weeks, 3 days after company formation)
Appointment Duration23 years, 4 months (resigned 26 September 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Woodstock Road
Walthamstow
London
E17 4BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 High Road
London
E18 2QL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Paul Alexander Shekleton
99.90%
Ordinary
1 at £1Christine Mary Hartley
0.10%
Ordinary

Financials

Year2014
Net Worth£58,459
Cash£37,799
Current Liabilities£43,737

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2018Voluntary strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2017Application to strike the company off the register (3 pages)
21 August 2017Application to strike the company off the register (3 pages)
10 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 March 2017Director's details changed for Mrs Kirsty Mary Hartley on 25 September 2016 (2 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 March 2017Appointment of Mrs Kirsty Mary Hartley as a director on 25 September 2016
  • ANNOTATION Other The address of Kirsty Mary Hartley,former director of plansure developments LIMITED, was partially-suppressed on 30/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
10 March 2017Termination of appointment of Paul Alexander Shekleton as a director on 26 September 2016 (1 page)
10 March 2017Termination of appointment of Paul Alexander Shekleton as a director on 26 September 2016 (1 page)
10 March 2017Appointment of Mrs Kirsty Mary Hartley as a director on 25 September 2016 (2 pages)
10 March 2017Director's details changed for Mrs Kirsty Mary Hartley on 25 September 2016 (2 pages)
10 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
11 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(4 pages)
4 March 2016Registered office address changed from 65 Chestnut Grove Wilmington Kent DA2 7PQ to 38 High Road London E18 2QL on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 65 Chestnut Grove Wilmington Kent DA2 7PQ to 38 High Road London E18 2QL on 4 March 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Paul Alexander Shekleton on 29 March 2011 (2 pages)
23 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
23 May 2011Director's details changed for Paul Alexander Shekleton on 29 March 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Paul Alexander Shekleton on 29 March 2010 (2 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Paul Alexander Shekleton on 29 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
29 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from 65 c/o s & j accounting services LTD, chestnut grove wilmington kent DA2 7PQ (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Registered office changed on 22/04/2008 from 65 c/o s & j accounting services LTD, chestnut grove wilmington kent DA2 7PQ (1 page)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 May 2007Return made up to 29/03/07; full list of members (2 pages)
14 May 2007Return made up to 29/03/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
14 April 2004Return made up to 01/04/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 June 2003Return made up to 14/04/03; full list of members (6 pages)
12 June 2003Return made up to 14/04/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
13 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 June 2001Return made up to 14/04/01; full list of members (6 pages)
20 June 2001Return made up to 14/04/01; full list of members (6 pages)
4 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
4 July 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
14 June 2000Return made up to 14/04/00; full list of members (6 pages)
14 June 2000Return made up to 14/04/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
13 April 1999Return made up to 14/04/99; no change of members (4 pages)
13 April 1999Return made up to 14/04/99; no change of members (4 pages)
8 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
8 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 May 1998Return made up to 14/04/98; no change of members (4 pages)
11 May 1998Return made up to 14/04/98; no change of members (4 pages)
13 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
13 August 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
24 June 1997Return made up to 14/04/97; full list of members (6 pages)
24 June 1997Return made up to 14/04/97; full list of members (6 pages)
14 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
14 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
21 April 1996Return made up to 14/04/96; no change of members (4 pages)
21 April 1996Return made up to 14/04/96; no change of members (4 pages)
27 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
27 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
17 May 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
17 May 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 1995Return made up to 14/04/95; no change of members (4 pages)
18 April 1995Return made up to 14/04/95; no change of members (4 pages)