Company NameCorporate Planning Group Plc
Company StatusDissolved
Company Number04383181
CategoryPublic Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date27 November 2012 (11 years, 5 months ago)
Previous NameSteelray No. 179 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStuart Phillip Crisp
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grovebury
Locks Heath
Southampton
SO31 6PL
Director NameRobert John Elliott
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 27 November 2012)
RoleCompany Director
Correspondence AddressLower Rackery
Dark Lane Rossett Burton
Wrexham
LL12 0AG
Wales
Director NameChristopher William Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 27 November 2012)
RoleCompany Director
Correspondence Address47 Sovereign Place
Wallingford
OX10 9GF
Secretary NameStuart Phillip Crisp
NationalityBritish
StatusClosed
Appointed16 April 2002(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Grovebury
Locks Heath
Southampton
SO31 6PL
Director NameRobert Leslie Norbury
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(6 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 27 November 2012)
RoleCompany Director
Correspondence Address107 Eaton Terrace Mews
London
SW1W 8EU
Director NameNicholas David Morant
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressDelcombe Farm
Milton Abbas
Blandford Forum
Dorset
DT11 0BT
Director NameMr David John Tuson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressThe River House 61 Avon Castle Drive
Ringwood
Hampshire
BH24 2BE
Director NameSteele Nominees Ltd (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressRichmond Point
43 Richmond Hill
Bournemouth
Dorset
BH2 6LR
Secretary NameSteelray Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressRichmond Point 43 Richmond Hill
Bournemouth
Dorset
BH2 6LR

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,521,394
Gross Profit£1,126,371
Net Worth-£1,081,981
Cash£398,688
Current Liabilities£720,649

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Resolutions
  • RESMISC ‐ Resmisc- Variation Order
(1 page)
23 March 2011Resolutions
  • RESMISC ‐ Resmisc- variation order
(1 page)
26 January 2011Restoration by order of the court (2 pages)
26 January 2011Restoration by order of the court (2 pages)
3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
24 August 2005Notice of end of Administration (8 pages)
24 August 2005Notice of end of Administration (8 pages)
24 August 2005Administrator's progress report (8 pages)
24 August 2005Administrator's progress report (8 pages)
9 March 2005Administrator's progress report (12 pages)
9 March 2005Administrator's progress report (12 pages)
10 February 2005Notice of extension of period of Administration (1 page)
10 February 2005Notice of extension of period of Administration (1 page)
21 September 2004Administrator's progress report (5 pages)
21 September 2004Administrator's progress report (5 pages)
7 June 2004Statement of affairs (5 pages)
7 June 2004Statement of affairs (5 pages)
29 April 2004Statement of administrator's proposal (31 pages)
29 April 2004Statement of administrator's proposal (31 pages)
24 March 2004Return made up to 27/02/04; full list of members (9 pages)
24 March 2004Return made up to 27/02/04; full list of members (9 pages)
9 March 2004Appointment of an administrator (2 pages)
9 March 2004Appointment of an administrator (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 1590 parkway solent business park whiteley fareham hampshire PO15 7AG (1 page)
4 March 2004Registered office changed on 04/03/04 from: 1590 parkway solent business park whiteley fareham hampshire PO15 7AG (1 page)
27 November 2003Particulars of mortgage/charge (6 pages)
27 November 2003Particulars of mortgage/charge (6 pages)
13 November 2003Ad 24/10/03-24/10/03 £ si [email protected]=50000 £ ic 983317/1033317 (2 pages)
13 November 2003Ad 24/10/03-24/10/03 £ si [email protected]=50000 £ ic 983317/1033317 (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Ad 19/09/03--------- £ si [email protected]=56500 £ ic 926817/983317 (2 pages)
13 October 2003Ad 19/09/03--------- £ si [email protected]=56500 £ ic 926817/983317 (2 pages)
13 October 2003Director resigned (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
10 July 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
8 May 2003Amending 88(2) (4 pages)
8 May 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2003Return made up to 27/02/03; full list of members (9 pages)
8 May 2003Amending 88(2) (4 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
5 November 2002Ad 21/10/02-21/10/02 £ si [email protected]=1071 £ ic 912791/913862 (2 pages)
5 November 2002Ad 21/10/02-21/10/02 £ si [email protected]=1071 £ ic 912791/913862 (2 pages)
15 October 2002Ad 30/09/02--------- £ si [email protected]=1530 £ ic 911261/912791 (2 pages)
15 October 2002Ad 30/09/02--------- £ si [email protected]=1530 £ ic 911261/912791 (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
17 September 2002Ad 12/08/02--------- £ si [email protected]=15306 £ ic 895955/911261 (2 pages)
17 September 2002Ad 12/08/02--------- £ si [email protected]=15306 £ ic 895955/911261 (2 pages)
20 August 2002Ad 08/07/02--------- £ si [email protected]=814 £ ic 894516/895330 (4 pages)
20 August 2002Ad 08/07/02--------- £ si [email protected]=625 £ ic 895330/895955 (3 pages)
20 August 2002Ad 08/07/02--------- £ si [email protected]=625 £ ic 895330/895955 (3 pages)
20 August 2002Ad 08/07/02--------- £ si [email protected]=814 £ ic 894516/895330 (4 pages)
13 August 2002Ad 22/07/02--------- £ si [email protected]=52629 £ ic 841887/894516 (3 pages)
13 August 2002Ad 22/07/02--------- £ si [email protected]=52629 £ ic 841887/894516 (3 pages)
7 August 2002Statement of affairs (15 pages)
7 August 2002Ad 16/04/02--------- £ si [email protected]=841885 £ ic 2/841887 (8 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (1 page)
3 August 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
29 April 2002Prospectus (70 pages)
29 April 2002Prospectus (70 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002S-div 16/04/02 (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Nc inc already adjusted 16/04/02 (1 page)
22 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 April 2002Director resigned (1 page)
22 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2002New director appointed (2 pages)
17 April 2002Application for reregistration from private to PLC (1 page)
17 April 2002Auditor's statement (1 page)
17 April 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 April 2002Auditor's statement (1 page)
17 April 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 April 2002Declaration on reregistration from private to PLC (1 page)
17 April 2002Auditor's report (1 page)
17 April 2002Balance Sheet (1 page)
17 April 2002Application for reregistration from private to PLC (1 page)
17 April 2002Re-registration of Memorandum and Articles (6 pages)
17 April 2002Balance Sheet (1 page)
17 April 2002Re-registration of Memorandum and Articles (6 pages)
17 April 2002Auditor's report (1 page)
17 April 2002Declaration on reregistration from private to PLC (1 page)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 February 2002Incorporation (18 pages)