Company NameU.K. Planned Services Limited
DirectorWayne Harrison
Company StatusDissolved
Company Number02664486
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 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 Wayne Harrison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(same day as company formation)
RoleEngineer
Correspondence AddressCarthorpe Arch Eccles New Road
Salford
Lancashire
M5 4UR
Secretary NameKenneth Harrison
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleScd
Correspondence AddressThe Spinney 307b Stockport Road
Marple
Stockport
Manchester
M34 6AZ
Director NameSarah Ellen Graham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleCatering
Correspondence AddressCarthorpe Arch Eccles New Road
Salford
Lancashire
M5 4UR
Secretary NameMr Wayne Harrison
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleEngineer
Correspondence AddressCarthorpe Arch Eccles New Road
Salford
Lancashire
M5 4UR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,296,143
Gross Profit£1,105,450
Cash£3,620
Current Liabilities£330,811

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 March 2004Dissolved (1 page)
2 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
7 May 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
2 May 2002Liquidators statement of receipts and payments (5 pages)
17 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 May 2001 (2 pages)
17 May 2001Notice of completion of voluntary arrangement (6 pages)
27 April 2001Statement of affairs (6 pages)
27 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2001Appointment of a voluntary liquidator (2 pages)
13 April 2001Registered office changed on 13/04/01 from: holland & co 102-104 widnes road widnes cheshire WA8 6AX (1 page)
16 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 29 December 2000 (3 pages)
10 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 29 December 1999 (3 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(6 pages)
11 March 1999Full accounts made up to 30 September 1997 (11 pages)
1 February 1999Voluntary arrangement supervisor's abstract of receipts and payments to 29 December 1998 (2 pages)
2 December 1998Accounts for a small company made up to 30 September 1996 (7 pages)
11 November 1998Return made up to 20/11/98; no change of members (4 pages)
10 March 1998Return made up to 20/11/97; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
19 January 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 April 1997Return made up to 20/11/96; full list of members (6 pages)
26 September 1996Return made up to 20/11/95; full list of members (6 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Director resigned (1 page)
13 September 1996Particulars of mortgage/charge (3 pages)
22 July 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 September 1995Registered office changed on 25/09/95 from: mulryan & company forward house 14 duke street macclesfield cheshire SK11 6UR (1 page)