Company NameRe-Plan Design Limited
Company StatusDissolved
Company Number03395219
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date16 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAllison Mary Stratton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Osterley Road
Haydon Wick
Swindon
Wiltshire
SN2 3UN
Director NameMark Andrew Charles Stratton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleSales Director
Correspondence Address3 Osterley Road
Haydon Wick
Swindon
Wiltshire
SN2 3UN
Secretary NameAllison Mary Stratton
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Osterley Road
Haydon Wick
Swindon
Wiltshire
SN2 3UN
Director NameMr David Stuart Stratton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Ridgeway Close
Moredon
Swindon
Wiltshire
SN2 2LA
Director NameFormation Nominees Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU
Secretary NameFormation Secretaries Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address4 Twyford Business Park
Station Road Twyford
Reading
RG10 9TU

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,855
Cash£1
Current Liabilities£158,363

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 October 2010Final Gazette dissolved following liquidation (1 page)
16 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
16 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
16 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
1 June 2010Insolvency:s/s cert. Release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
1 April 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
1 April 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
1 April 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (17 pages)
30 January 2010Court order insolvency:replacement of liquidator (17 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
2 October 2009Liquidators' statement of receipts and payments to 5 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
2 October 2009Liquidators statement of receipts and payments to 5 September 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 5 March 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 5 March 2009 (5 pages)
2 July 2009Liquidators' statement of receipts and payments to 5 September 2008 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 5 September 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008INSOLVENCY:sec of state's release of liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
17 March 2008Liquidators statement of receipts and payments to 5 September 2008 (7 pages)
17 March 2008Liquidators' statement of receipts and payments to 5 September 2008 (7 pages)
17 March 2008Liquidators statement of receipts and payments to 5 September 2008 (7 pages)
2 October 2007Liquidators' statement of receipts and payments (5 pages)
2 October 2007Liquidators statement of receipts and payments (5 pages)
2 October 2007Liquidators' statement of receipts and payments (5 pages)
2 October 2007Liquidators statement of receipts and payments (5 pages)
30 August 2007Registered office changed on 30/08/07 from: sterling house maple road tankersley barnsley S75 3DP (1 page)
30 August 2007Registered office changed on 30/08/07 from: sterling house maple road tankersley barnsley S75 3DP (1 page)
14 March 2007Liquidators statement of receipts and payments (5 pages)
14 March 2007Liquidators statement of receipts and payments (5 pages)
14 March 2007Liquidators' statement of receipts and payments (5 pages)
14 March 2007Liquidators' statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators' statement of receipts and payments (5 pages)
16 August 2006Resignation of a liquidator (1 page)
16 August 2006Resignation of a liquidator (1 page)
29 March 2006Liquidators' statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005Liquidators' statement of receipts and payments (5 pages)
26 July 2005Appointment of a voluntary liquidator (1 page)
26 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
26 July 2005Appointment of a voluntary liquidator (1 page)
26 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
11 July 2005S/S cert. Release of liquidator (1 page)
4 April 2005Liquidators' statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Liquidators' statement of receipts and payments (5 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators' statement of receipts and payments (5 pages)
22 October 2003Liquidators' statement of receipts and payments (7 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (7 pages)
22 October 2003Liquidators' statement of receipts and payments (5 pages)
30 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2002Statement of affairs (7 pages)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Statement of affairs (7 pages)
20 February 2002Registered office changed on 20/02/02 from: suite 44A the shaftesbury centre percy street swindon wiltshire SN2 2AZ (1 page)
20 February 2002Registered office changed on 20/02/02 from: suite 44A the shaftesbury centre percy street swindon wiltshire SN2 2AZ (1 page)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 July 2001Ad 03/07/01--------- £ si 47@1=47 £ ic 53/100 (2 pages)
17 July 2001Ad 03/07/01--------- £ si 47@1=47 £ ic 53/100 (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
13 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 July 1999Return made up to 30/06/99; full list of members (6 pages)
19 July 1999Return made up to 30/06/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 October 1998Ad 01/10/98--------- £ si 50@1=50 £ ic 3/53 (2 pages)
16 October 1998Ad 01/10/98--------- £ si 50@1=50 £ ic 3/53 (2 pages)
13 May 1998Ad 01/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 May 1998Ad 01/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 November 1997Registered office changed on 19/11/97 from: 3 osterley road haydon wick swindon wiltshire SN2 3UN (1 page)
19 November 1997Registered office changed on 19/11/97 from: 3 osterley road haydon wick swindon wiltshire SN2 3UN (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997New director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 4 twyford business park station road twyford reading berkshire RG10 9TU (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 4 twyford business park station road twyford reading berkshire RG10 9TU (1 page)
6 July 1997Director resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New director appointed (2 pages)
30 June 1997Incorporation (17 pages)
30 June 1997Incorporation (17 pages)