Company NamePlanahome (Northwest) Limited
Company StatusDissolved
Company Number02079366
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Harrison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBear Cottage
Elliott Gardens
Appley Bridge
WN6 9HZ
Secretary NameChristine Stout
NationalityBritish
StatusClosed
Appointed30 December 2000(14 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 19 September 2006)
RoleSecretary
Correspondence Address32 Whitlow Avenue
Golborne
Warrington
Cheshire
WA3 3QQ
Director NameAnne Pauline Harrison
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 July 1994)
RoleCompany Director
Correspondence Address17 Orchard Avenue
Lymm
Cheshire
WA13 0JX
Secretary NameMr Steven John Harrison
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBear Cottage
Elliott Gardens
Appley Bridge
WN6 9HZ

Location

Registered AddressMontpelier Professional Limited
Montpelier House
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£425
Current Liabilities£425

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
21 April 2006Application for striking-off (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: c/o thomson morley jackson brook house 64-72 spring gardens manchester M2 2BQ (1 page)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(6 pages)
7 January 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001Full accounts made up to 30 April 2000 (5 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2000Full accounts made up to 30 April 1999 (5 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
6 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
25 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1995Secretary's particulars changed;director's particulars changed (2 pages)
14 March 1995Director's particulars changed (2 pages)