Company NameTMP Plan Managers Limited
Company StatusDissolved
Company Number03401870
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NamesPlasmawarp Limited and The Isa Shop Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard James Pearson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Sherborne House 119 Cannon Street
London
EC4N 5AT
Director NameMr Mark Joseph Lund
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock Cottage
Halliford Road
Shepperton
Middlesex
TW17 8RU
Director NameDavid Martin Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(2 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 1997)
RoleSAD
Correspondence Address14 Tavistock Avenue
Mapperley Park
Nottingham
NG3 5BD
Director NameIan Beestin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(2 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 1997)
RoleCompany Director
Correspondence Address38 Fellows Road
Beeston
Nottingham
NG9 1AQ
Secretary NameDavid Martin Brown
NationalityBritish
StatusResigned
Appointed29 July 1997(2 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 1997)
RoleSAD
Correspondence Address14 Tavistock Avenue
Mapperley Park
Nottingham
NG3 5BD
Director NameCharles Victor Timm
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2003)
RoleCompany Director
Correspondence AddressAmazonica
75 Burton Road
Repton
Derbyshire
DE65 6FN
Secretary NameJennifer Ann Sheriff
NationalityBritish
StatusResigned
Appointed15 October 1997(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 1999)
RoleCompany Director
Correspondence Address38 Fellows Road
Beeston
Nottingham
Nottinghamshire
NG9 1AQ
Director NameIan Beestin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2000)
RoleFinancial Services
Correspondence Address38 Fellows Road
Beeston
Nottingham
NG9 1AQ
Director NameMr Jonathan Edward Leighton Fry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2002)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address4 Romney Close
St Ives
Huntingdon
Cambridgeshire
PE27 3HB
Director NameJonathan Adam Pemberton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2002)
RoleFinancial Advisor
Correspondence Address20 Orchard Road
Melbourn
Royston
Hertfordshire
SG8 6HL
Secretary NameCharles Victor Timm
NationalityBritish
StatusResigned
Appointed12 April 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2002)
RoleCompany Director
Correspondence AddressAmazonica
75 Burton Road
Repton
Derbyshire
DE65 6FN
Director NameJohn Anderson Scotland Watson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2003)
RoleChartered Accountant
Correspondence Address10 Summerling Way
Bluntisham
Cambridgeshire
PE28 3XT
Secretary NameJohn Anderson Scotland Watson
NationalityBritish
StatusResigned
Appointed12 July 2002(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 May 2003)
RoleChrtrd Accountant
Correspondence Address10 Summerling Way
Bluntisham
Cambridgeshire
PE28 3XT
Director NameMr Richard James Craven
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoveleat
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameMr Clive Morris Saffer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Secretary NameMr Clive Morris Saffer
NationalityBritish
StatusResigned
Appointed16 May 2003(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameChristopher Norman Edge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2009)
RoleFinance Executive
Correspondence AddressMayfield House
Old Ford Lane Stonely
St Neots
Cambridgeshire
PE19 5EJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameCommercial Services (Nottingham) Ltd (Corporation)
StatusResigned
Appointed10 July 1999(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2001)
Correspondence AddressCawley House 149-155 Canal Street
Nottingham
NG1 7HR
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 July 2009)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered Address5th Floor Sherborne House
119 Cannon Street
London
EC4N 5AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2009Director's details changed for Mr Richard James Pearson on 15 October 2009 (3 pages)
28 November 2009Director's details changed for Mr Richard James Pearson on 15 October 2009 (3 pages)
14 November 2009Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 14 November 2009 (2 pages)
14 November 2009Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 14 November 2009 (2 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
13 July 2009Appointment Terminated Secretary halliwells secretaries LIMITED (1 page)
13 July 2009Appointment terminated secretary halliwells secretaries LIMITED (1 page)
19 February 2009Director appointed richard james pearson (3 pages)
19 February 2009Director appointed richard james pearson (3 pages)
11 February 2009Appointment terminated director christopher edge (1 page)
11 February 2009Appointment Terminated Director christopher edge (1 page)
11 February 2009Director appointed mark lund (2 pages)
11 February 2009Appointment Terminated Director richard craven (1 page)
11 February 2009Appointment terminated director richard craven (1 page)
11 February 2009Director appointed mark lund (2 pages)
18 August 2008Return made up to 08/08/08; no change of members (4 pages)
18 August 2008Return made up to 08/08/08; no change of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (17 pages)
1 August 2008Full accounts made up to 30 September 2007 (17 pages)
9 January 2008Secretary's particulars changed (1 page)
9 January 2008Secretary's particulars changed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
20 August 2007Return made up to 11/07/07; full list of members (7 pages)
20 August 2007Return made up to 11/07/07; full list of members (7 pages)
15 August 2007Full accounts made up to 30 September 2006 (18 pages)
15 August 2007Full accounts made up to 30 September 2006 (18 pages)
8 March 2007Location of register of members (1 page)
8 March 2007Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX (1 page)
4 September 2006Return made up to 11/07/06; full list of members (7 pages)
4 September 2006Return made up to 11/07/06; full list of members (7 pages)
20 June 2006Secretary's particulars changed (1 page)
20 June 2006Location of register of members (1 page)
20 June 2006Location of register of members (1 page)
20 June 2006Secretary's particulars changed (1 page)
28 March 2006Full accounts made up to 30 September 2005 (19 pages)
28 March 2006Full accounts made up to 30 September 2005 (19 pages)
12 January 2006New secretary appointed (1 page)
12 January 2006New secretary appointed (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Secretary resigned (1 page)
16 September 2005Return made up to 11/07/05; full list of members (7 pages)
16 September 2005Registered office changed on 16/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX (1 page)
16 September 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2005Registered office changed on 16/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Company name changed the isa shop LIMITED\certificate issued on 22/06/05 (2 pages)
22 June 2005Company name changed the isa shop LIMITED\certificate issued on 22/06/05 (2 pages)
15 June 2005Full accounts made up to 30 September 2004 (20 pages)
15 June 2005Full accounts made up to 30 September 2004 (20 pages)
2 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 August 2004Full accounts made up to 30 September 2003 (20 pages)
4 August 2004Full accounts made up to 30 September 2003 (20 pages)
30 July 2004Return made up to 11/07/04; full list of members (7 pages)
30 July 2004Return made up to 11/07/04; full list of members (7 pages)
28 April 2004Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page)
28 April 2004Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE (1 page)
13 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
13 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
20 February 2004Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page)
20 February 2004Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE (1 page)
11 February 2004Notice of resolution removing auditor (1 page)
11 February 2004Notice of resolution removing auditor (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
3 November 2003Return made up to 11/07/03; full list of members (7 pages)
3 November 2003Return made up to 11/07/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (21 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
23 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
23 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
22 May 2003Declaration of assistance for shares acquisition (4 pages)
22 May 2003Auditor's resignation (1 page)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Auditor's resignation (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Registered office changed on 22/05/03 from: trinity house anderson road swavesey cambridgeshire CB4 5UQ (1 page)
22 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003Registered office changed on 22/05/03 from: trinity house anderson road swavesey cambridgeshire CB4 5UQ (1 page)
22 May 2003New secretary appointed;new director appointed (2 pages)
22 May 2003Declaration of assistance for shares acquisition (4 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
17 February 2003Amended full accounts made up to 31 December 1999 (15 pages)
17 February 2003Amended full accounts made up to 31 December 1999 (15 pages)
15 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (3 pages)
6 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (3 pages)
30 July 2002Return made up to 11/07/02; full list of members (7 pages)
30 July 2002Return made up to 11/07/02; full list of members (7 pages)
1 July 2002Full accounts made up to 31 December 2001 (20 pages)
1 July 2002Full accounts made up to 31 December 2001 (20 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (3 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (17 pages)
10 October 2001Full accounts made up to 31 December 2000 (17 pages)
6 August 2001Return made up to 11/07/01; full list of members (8 pages)
6 August 2001Return made up to 11/07/01; full list of members (8 pages)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: cawley house 149-155 canal street nottingham nottinghamshire NG1 7HR (1 page)
19 April 2001Registered office changed on 19/04/01 from: cawley house 149-155 canal street nottingham nottinghamshire NG1 7HR (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
14 February 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
26 January 2001Director resigned (1 page)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
21 September 2000Full accounts made up to 31 December 1999 (15 pages)
22 August 2000Return made up to 11/07/00; full list of members (7 pages)
22 August 2000Return made up to 11/07/00; full list of members (7 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Return made up to 11/07/99; full list of members (7 pages)
14 September 1999New secretary appointed (1 page)
14 September 1999New secretary appointed (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Return made up to 11/07/99; full list of members (7 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 December 1998 (15 pages)
31 January 1999Full accounts made up to 31 December 1998 (15 pages)
7 December 1998Ad 01/12/98--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
7 December 1998Ad 01/12/98--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
3 December 1998Ad 25/11/98--------- £ si 89997@1=89997 £ ic 3/90000 (2 pages)
3 December 1998£ nc 1000/250000 20/11/98 (1 page)
3 December 1998Ad 25/11/98--------- £ si 89997@1=89997 £ ic 3/90000 (2 pages)
3 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1998£ nc 1000/250000 20/11/98 (1 page)
3 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
25 July 1998Return made up to 11/07/98; full list of members (6 pages)
25 July 1998Return made up to 11/07/98; full list of members (6 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Ad 15/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 October 1997Ad 15/10/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 October 1997Director resigned (1 page)
1 September 1997Company name changed plasmawarp LIMITED\certificate issued on 02/09/97 (2 pages)
1 September 1997Company name changed plasmawarp LIMITED\certificate issued on 02/09/97 (2 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 12 york place leeds LS1 2DS (1 page)
12 August 1997Registered office changed on 12/08/97 from: 12 york place leeds LS1 2DS (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
11 July 1997Incorporation (14 pages)