Company NameOpen Planning Consultants Limited
Company StatusDissolved
Company Number07105341
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date13 September 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Gunne-Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 13 September 2014)
RolePlanning Consultants
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
Director NameMr Huw Rhys Burgess
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road
Chelsfield
Kent
BR6 6ER
Director NameMr Alan Gunne-Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RolePlanning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address150 High Street
Sevenoaks
Kent
TN13 1XE
Director NameMr Paul James McPartland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address46-50 Royal Parade Mews
Blackheath
SE3 0TN
Secretary NameWarren Bunting
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address46-50 Royal Parade Mews
Blackheath
SE3 0TN

Location

Registered Address3rd Floor 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Alan Gunne-jones
33.33%
Ordinary
1 at £1Huw Burgess
33.33%
Ordinary
1 at £1Paul James Mcpartland
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
13 June 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
20 May 2013Appointment of Alan Gunne-Jones as a director (3 pages)
20 May 2013Appointment of Alan Gunne-Jones as a director (3 pages)
17 May 2013Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England on 17 May 2013 (2 pages)
17 May 2013Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England on 17 May 2013 (2 pages)
3 May 2013Appointment of a voluntary liquidator (1 page)
3 May 2013Statement of affairs with form 4.19 (6 pages)
3 May 2013Statement of affairs with form 4.19 (6 pages)
3 May 2013Appointment of a voluntary liquidator (1 page)
3 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Compulsory strike-off action has been suspended (1 page)
2 November 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2012Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England on 1 August 2012 (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
21 January 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2011Termination of appointment of Alan Gunne-Jones as a director (1 page)
30 October 2011Termination of appointment of Alan Gunne-Jones as a director (1 page)
3 June 2011Termination of appointment of Huw Burgess as a director (1 page)
3 June 2011Termination of appointment of Huw Burgess as a director (1 page)
3 June 2011Termination of appointment of Paul Mcpartland as a director (1 page)
3 June 2011Termination of appointment of Paul Mcpartland as a director (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Director's details changed for Alan Guanne-Jones on 15 December 2009 (2 pages)
12 May 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 3
(6 pages)
12 May 2011Register inspection address has been changed (1 page)
12 May 2011Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 3
(6 pages)
12 May 2011Termination of appointment of Warren Bunting as a secretary (1 page)
12 May 2011Director's details changed for Alan Guanne-Jones on 15 December 2009 (2 pages)
12 May 2011Registered office address changed from 46-50 Royal Parade Mews Blackheath SE3 0TN on 12 May 2011 (1 page)
12 May 2011Statement of capital following an allotment of shares on 15 December 2009
  • GBP 3
(3 pages)
12 May 2011Director's details changed for Huw Rhys Burgess on 11 May 2011 (2 pages)
12 May 2011Director's details changed for Mr Alan Gunne-Jones on 11 May 2011 (2 pages)
12 May 2011Termination of appointment of Warren Bunting as a secretary (1 page)
12 May 2011Register inspection address has been changed (1 page)
12 May 2011Director's details changed for Mr Alan Gunne-Jones on 11 May 2011 (2 pages)
12 May 2011Statement of capital following an allotment of shares on 15 December 2009
  • GBP 3
(3 pages)
12 May 2011Registered office address changed from 46-50 Royal Parade Mews Blackheath SE3 0TN on 12 May 2011 (1 page)
12 May 2011Director's details changed for Huw Rhys Burgess on 11 May 2011 (2 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Termination of appointment of Daniel Dwyer as a director (1 page)
4 March 2010Termination of appointment of Daniel Dwyer as a director (1 page)
2 March 2010Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 2 March 2010 (2 pages)
2 March 2010Appointment of Alan Guanne-Jones as a director (3 pages)
2 March 2010Appointment of Paul James Mcpartland as a director (3 pages)
2 March 2010Appointment of Huw Rhys Burgess as a director (3 pages)
2 March 2010Appointment of Paul James Mcpartland as a director (3 pages)
2 March 2010Appointment of Huw Rhys Burgess as a director (3 pages)
2 March 2010Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 2 March 2010 (2 pages)
2 March 2010Appointment of Warren Bunting as a secretary (3 pages)
2 March 2010Appointment of Warren Bunting as a secretary (3 pages)
2 March 2010Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 2 March 2010 (2 pages)
2 March 2010Appointment of Alan Guanne-Jones as a director (3 pages)
15 December 2009Incorporation (22 pages)
15 December 2009Incorporation (22 pages)