Company NameNoticeplan Limited
Company StatusDissolved
Company Number03357667
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date8 December 1998 (25 years, 4 months ago)

Directors

Director NameAnthony Peter Wright
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1997(2 months after company formation)
Appointment Duration1 year, 5 months (closed 08 December 1998)
RoleCompany Director
Correspondence AddressFold House Calrofold Lane
Rainow
Macclesfield
Cheshire
SK11 0AA
Secretary NameColette Hill
NationalityBritish
StatusClosed
Appointed26 June 1997(2 months after company formation)
Appointment Duration1 year, 5 months (closed 08 December 1998)
RoleCompany Director
Correspondence Address8 Hillside Avenue
Whitefield
Manchester
M45 7SF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressClayton House
59 Piccadilly
Manchester
M1 2AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
7 July 1998Application for striking-off (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997£ nc 1000/100000 26/06/97 (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 July 1997Memorandum and Articles of Association (6 pages)
3 July 1997Director resigned (1 page)
3 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1997New director appointed (3 pages)
3 July 1997Registered office changed on 03/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
22 April 1997Incorporation (10 pages)