Company NamePlan Z Limited
Company StatusDissolved
Company Number02906359
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years ago)
Previous NameJoint Holdings Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Rodger David Attaway
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(same day as company formation)
RoleAccountant
Correspondence Address61 Oxford Road
Macclesfield
Cheshire
SK11 8JE
Director NameIan Stuart Hodges
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(same day as company formation)
RoleEditor
Correspondence Address3 Lostock Lane
Lostock Hall
Preston
Lancashire
PR5 5XU
Director NameMrs Susan Clare Smith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1994(same day as company formation)
RoleAccountant
Correspondence Address32 New Platt Lane
Goostrey
Crewe
Cheshire
CW4 8NJ
Secretary NameMrs Susan Clare Smith
NationalityBritish
StatusCurrent
Appointed09 March 1994(same day as company formation)
RoleAccountant
Correspondence Address32 New Platt Lane
Goostrey
Crewe
Cheshire
CW4 8NJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£769,960
Gross Profit£242,623
Cash£110
Current Liabilities£186,443

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 August 2002Dissolved (1 page)
20 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2002Liquidators statement of receipts and payments (6 pages)
25 February 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (7 pages)
14 August 1998Registered office changed on 14/08/98 from: 61 oxford road macclesfield cheshire SK11 8JE (1 page)
13 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1998Appointment of a voluntary liquidator (1 page)
13 August 1998Statement of affairs (37 pages)
1 June 1998Return made up to 09/03/98; full list of members (6 pages)
26 August 1997Full group accounts made up to 31 January 1997 (16 pages)
21 August 1996Full group accounts made up to 31 January 1996 (15 pages)
15 March 1996Company name changed joint holdings LIMITED\certificate issued on 18/03/96 (2 pages)
13 March 1996Return made up to 09/03/96; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (13 pages)
10 May 1995Return made up to 09/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
30 March 1995S-div 31/01/95 (1 page)
30 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)