Company NameThe Planning Exchange Limited
Company StatusDissolved
Company Number04445973
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Graham Quinton Kellett-Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(4 years after company formation)
Appointment Duration5 years, 6 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 St Lukes Mews
Notting Hill
London
W11 1DF
Secretary NameMr William Somerville Edmondson
NationalityBritish
StatusClosed
Appointed31 January 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Cromwell Road
Henley-On-Thames
Oxon
RG9 1JH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Timothy James Ewart Bowen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
9 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Director NameMr Andrew George Fraser
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooksbury
Basingstoke Road Riseley
Reading
Berkshire
RG7 1QD
Secretary NameMr Timothy James Ewart Bowen
NationalityBritish
StatusResigned
Appointed31 October 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
9 Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NH
Secretary NameMr Daniel John McNicol
NationalityBritish
StatusResigned
Appointed20 May 2004(1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynn Drive
Eaglesham
Glasgow
G76 0JJ
Scotland

Location

Registered Address2nd Floor Chancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Idox PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
13 September 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
22 August 2011Application to strike the company off the register (3 pages)
22 August 2011Application to strike the company off the register (3 pages)
1 July 2011Registered office address changed from C/O Idox Plc 2nd Floor Times Square 160 Queen Victoria Street London EC4V 4BF on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O Idox Plc 2Nd Floor Times Square 160 Queen Victoria Street London EC4V 4BF on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O Idox Plc 2Nd Floor Times Square 160 Queen Victoria Street London EC4V 4BF on 1 July 2011 (1 page)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(4 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 1
(4 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
9 June 2009Return made up to 23/05/09; full list of members (3 pages)
9 June 2009Return made up to 23/05/09; full list of members (3 pages)
9 March 2009Appointment terminated secretary daniel mcnicol (1 page)
9 March 2009Appointment Terminated Secretary daniel mcnicol (1 page)
9 March 2009Secretary appointed william somerville edmondson (3 pages)
9 March 2009Secretary appointed william somerville edmondson (3 pages)
1 December 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
1 December 2008Accounts made up to 31 October 2007 (6 pages)
9 September 2008Return made up to 23/05/08; no change of members (6 pages)
9 September 2008Return made up to 23/05/08; no change of members (6 pages)
6 September 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
6 September 2007Accounts made up to 31 October 2006 (7 pages)
2 August 2007Return made up to 23/05/07; no change of members (6 pages)
2 August 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
4 August 2006Accounts made up to 31 October 2005 (7 pages)
4 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
19 June 2006Return made up to 23/05/06; full list of members (6 pages)
19 June 2006Return made up to 23/05/06; full list of members (6 pages)
23 December 2005Registered office changed on 23/12/05 from: c/o idox PLC 17-18 britton street london EC1M 5TL (1 page)
23 December 2005Registered office changed on 23/12/05 from: c/o idox PLC 17-18 britton street london EC1M 5TL (1 page)
16 August 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
16 August 2005Accounts made up to 31 October 2004 (7 pages)
29 July 2005Return made up to 23/05/05; full list of members (6 pages)
29 July 2005Return made up to 23/05/05; full list of members (6 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
17 September 2004Registered office changed on 17/09/04 from: 10TH floor 21 new fetter lane london EC4A 1AJ (1 page)
17 September 2004Registered office changed on 17/09/04 from: 10TH floor 21 new fetter lane london EC4A 1AJ (1 page)
9 August 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2004Return made up to 23/05/04; full list of members (7 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004Secretary resigned (1 page)
19 March 2004Accounts made up to 31 October 2003 (7 pages)
19 March 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
7 July 2003Return made up to 23/05/03; full list of members (6 pages)
7 July 2003Return made up to 23/05/03; full list of members (6 pages)
23 May 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 16 saint john street london EC1M 4NT (1 page)
6 September 2002Registered office changed on 06/09/02 from: 16 saint john street london EC1M 4NT (1 page)
23 May 2002Incorporation (14 pages)