Company NameOverview Planning Systems Ltd.
Company StatusDissolved
Company Number01651070
CategoryPrivate Limited Company
Incorporation Date14 July 1982(41 years, 8 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NamePrograph Systems Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameStephen James Hope
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1997(14 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressBlackwaterfoot
Isle Of Arran
KA27 8EX
Scotland
Secretary NameRhona Elizabeth Hope
NationalityBritish
StatusClosed
Appointed26 January 1997(14 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressBlackwaterfoot
Isle Of Arran
KA27 8EX
Scotland
Director NameMrs Brenda Margaret Munson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden House
Frogmore Park Watton At Stone
Hertford
Hertfordshire
SG14 3RU
Director NameCharles Alfred Munson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Frogmore Park, Watton At Stone
Hertford
Hertfordshire
SG14 3RU
Secretary NameCharles Alfred Munson
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House
Frogmore Park, Watton At Stone
Hertford
Hertfordshire
SG14 3RU
Director NameRhona Elizabeth Hope
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1997)
RoleCompany Director
Correspondence Address3-4 Clough Hole
Wadsworth
Hebden Bridge
West Yorkshire
HX7 8TH
Secretary NameMr Leslie Leavitt
NationalityBritish
StatusResigned
Appointed01 August 1995(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Edgars Drive
Fearnhead
Warrington
Cheshire
Wa2 Oyb

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Current Liabilities£3,611

Accounts

Latest Accounts21 August 2008 (15 years, 7 months ago)
Accounts CategoryFull
Accounts Year End21 August

Filing History

27 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
23 December 2008Full accounts made up to 21 August 2008 (10 pages)
18 December 2008Accounting reference date extended from 31/07/2008 to 21/08/2008 (1 page)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
12 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Registered office changed on 30/11/01 from: 3-4 clough hole wadsworth hebden bridge west yorkshire HX7 8TH (1 page)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
20 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 3 billy lane wadsworth hebden bridge west yorkshire HX7 8TH (1 page)
21 February 1997Director resigned (1 page)
13 February 1997Company name changed prograph systems LIMITED\certificate issued on 14/02/97 (2 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
18 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 1996New secretary appointed;director resigned (2 pages)
15 August 1995Registered office changed on 15/08/95 from: garden house frogmore park watton at stone herts SG14 3RU (1 page)
8 August 1995Company name changed prograph-movisign LIMITED\certificate issued on 09/08/95 (4 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)