Company NameA&F Planes Limited
Company StatusDissolved
Company Number06320596
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 8 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)
Previous NamesA & F Planes Limited and Orange Psg Limited

Business Activity

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

Directors

Director NameMr Julian East
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(1 year after company formation)
Appointment Duration2 years, 3 months (closed 16 November 2010)
RoleCo Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address222 Malmesbury Park Road
Bournemouth
Dorset
BH8 8PR
Secretary NameMr Julian East
NationalityBritish
StatusClosed
Appointed01 August 2008(1 year after company formation)
Appointment Duration2 years, 3 months (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address222 Malmesbury Park Road
Bournemouth
Dorset
BH8 8PR
Director NameMark Sukes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2009)
RoleCompany Director
Correspondence AddressThe Clockhouse Suinstead Road
Irnham Grantham
Lincs
Lincolnshire
NG33 4JP
Director NameMr Nicholas Charles Tiplady
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvelyn House Ramsbury
Marlborough
Wiltshire
SN8 2PA
Secretary NameMark Sukes
NationalityBritish
StatusResigned
Appointed01 August 2008(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 2009)
RoleCompany Director
Correspondence AddressThe Clockhouse Suinstead Road
Irnham Grantham
Lincs
Lincolnshire
NG33 4JP
Director NameMr Martin William Machan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 year, 1 month after company formation)
Appointment Duration5 days (resigned 10 September 2008)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pest House Bedlam Street
Hurstpierpoint
West Sussex
BN6 9EW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address41-44 Great Queen Street
London
WC2B 5AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 23 July 2009 with a full list of shareholders (10 pages)
24 February 2010Secretary's details changed for Mr Julian East on 5 June 2009 (1 page)
24 February 2010Secretary's details changed for Mr Julian East on 5 June 2009 (1 page)
24 February 2010Secretary's details changed for Mr Julian East on 5 June 2009 (1 page)
24 February 2010Director's details changed for Mr Julian East on 5 June 2009 (1 page)
24 February 2010Director's details changed for Mr Julian East on 5 June 2009 (1 page)
24 February 2010Annual return made up to 23 July 2009 with a full list of shareholders (10 pages)
24 February 2010Director's details changed for Mr Julian East on 5 June 2009 (1 page)
16 February 2010Company name changed orange psg LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2009-12-20
(2 pages)
16 February 2010Company name changed orange psg LIMITED\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2009-12-20
(2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Change of name notice (2 pages)
25 January 2010Registered office address changed from 36-38 West Street London London WC2H 9NB England on 25 January 2010 (2 pages)
25 January 2010Registered office address changed from 36-38 West Street London London WC2H 9NB England on 25 January 2010 (2 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2009Appointment Terminated Director nicholas tiplady (1 page)
18 June 2009Appointment terminated director nicholas tiplady (1 page)
11 May 2009Company name changed a & f planes LIMITED\certificate issued on 12/05/09 (2 pages)
11 May 2009Company name changed a & f planes LIMITED\certificate issued on 12/05/09 (2 pages)
17 March 2009Appointment terminated director and secretary mark sukes (2 pages)
17 March 2009Appointment Terminated Director and Secretary mark sukes (2 pages)
17 February 2009Ad 10/09/08 gbp si 1000@1=1000 gbp ic 1/1001 (2 pages)
17 February 2009Nc inc already adjusted 09/02/09 (2 pages)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2009Nc inc already adjusted 09/02/09 (2 pages)
17 February 2009Ad 10/09/08\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009Accounts made up to 31 July 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 January 2009Director appointed nicholas charles tiplady (2 pages)
21 January 2009Director appointed nicholas charles tiplady (2 pages)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
10 January 2009Compulsory strike-off action has been discontinued (1 page)
9 January 2009Return made up to 23/07/08; full list of members (6 pages)
9 January 2009Director and secretary appointed julian east (2 pages)
9 January 2009Director and secretary appointed mark sukes (2 pages)
9 January 2009Return made up to 23/07/08; full list of members (6 pages)
9 January 2009Director and secretary appointed mark sukes (2 pages)
9 January 2009Director and secretary appointed julian east (2 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
10 September 2008Appointment Terminated Director martin machan (1 page)
10 September 2008Appointment Terminated Secretary brighton secretary LIMITED (1 page)
10 September 2008Registered office changed on 10/09/2008 from, randolphs farm, brighton road, hurstpierpoint, hassocks, west sussex, BN6 9EF (1 page)
10 September 2008Registered office changed on 10/09/2008 from, resell dept the midstall randolphs farm brighton road, hurstpierpoint, west sussex, BN6 9EL (1 page)
10 September 2008Registered office changed on 10/09/2008 from, resell dept the midstall randolphs farm brighton road, hurstpierpoint, west sussex, BN6 9EL (1 page)
10 September 2008Registered office changed on 10/09/2008 from, randolphs farm, brighton road, hurstpierpoint, hassocks, west sussex, BN6 9EF (1 page)
10 September 2008Appointment terminated director martin machan (1 page)
10 September 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
9 September 2008Director appointed martin william machan (4 pages)
9 September 2008Appointment Terminated Director brighton director LIMITED (1 page)
9 September 2008Appointment terminated director brighton director LIMITED (1 page)
9 September 2008Director appointed martin william machan (4 pages)
25 July 2007Registered office changed on 25/07/07 from: 962 eastern avenue, newbury park, ilford, essex, IG2 7JD (1 page)
25 July 2007Registered office changed on 25/07/07 from: 962 eastern avenue, newbury park, ilford, essex, IG2 7JD (1 page)
23 July 2007Incorporation (9 pages)
23 July 2007Incorporation (9 pages)