Company NameMajorplan Limited
Company StatusDissolved
Company Number03475457
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)
Dissolution Date22 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIain Dryden Elliott
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(1 year, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 22 February 2018)
RoleCompany Director
Correspondence AddressAveland Park
Aveland Road
Callander
Perthshire
FK17 8EN
Scotland
Secretary NameMalcolm Bege Elliott
NationalityBritish
StatusClosed
Appointed01 August 2002(4 years, 8 months after company formation)
Appointment Duration15 years, 6 months (closed 22 February 2018)
RoleCompany Director
Correspondence Address4 Rosebank Gardens
Strathaven
Lanarkshire
ML10 6HU
Scotland
Director NameAdele Kilgour
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address59 Cranford Avenue
Knutsford
Cheshire
WA16 0EB
Secretary NameAnne Barbara Walker
NationalityBritish
StatusResigned
Appointed23 December 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address7 Addison Court
Poulton Le Fylde
Lancashire
FY6 0AD
Secretary NameAdele Kilgour
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2002)
RoleSecretary
Correspondence AddressBlackthone House
18 Dalham Road
Moulton
Suffolk
CB8 8SB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 December 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
Appointed03 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2002
Net Worth£2,343
Cash£26,431
Current Liabilities£102,669

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
23 May 2017Liquidators' statement of receipts and payments to 21 April 2017 (5 pages)
11 November 2016Liquidators' statement of receipts and payments to 21 October 2016 (5 pages)
12 May 2016Liquidators' statement of receipts and payments to 21 April 2016 (5 pages)
12 May 2016Liquidators statement of receipts and payments to 21 April 2016 (5 pages)
17 November 2015Liquidators' statement of receipts and payments to 21 October 2015 (5 pages)
17 November 2015Liquidators statement of receipts and payments to 21 October 2015 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 21 April 2015 (6 pages)
10 June 2015Liquidators statement of receipts and payments to 21 April 2015 (6 pages)
4 December 2014Liquidators' statement of receipts and payments to 21 October 2014 (5 pages)
4 December 2014Liquidators statement of receipts and payments to 21 October 2014 (5 pages)
12 May 2014Liquidators' statement of receipts and payments to 21 April 2014 (5 pages)
12 May 2014Liquidators statement of receipts and payments to 21 April 2014 (5 pages)
25 October 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
25 October 2013Liquidators statement of receipts and payments to 21 October 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 21 April 2013 (5 pages)
5 November 2012Liquidators statement of receipts and payments to 21 October 2012 (5 pages)
5 November 2012Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
4 May 2012Liquidators' statement of receipts and payments to 21 April 2012 (5 pages)
4 May 2012Liquidators statement of receipts and payments to 21 April 2012 (5 pages)
31 October 2011Liquidators statement of receipts and payments to 21 October 2011 (5 pages)
31 October 2011Liquidators' statement of receipts and payments to 21 October 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 21 April 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 21 April 2011 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
7 May 2009Liquidators statement of receipts and payments to 21 April 2009 (5 pages)
7 May 2009Liquidators' statement of receipts and payments to 21 April 2009 (5 pages)
1 November 2008Liquidators' statement of receipts and payments to 21 October 2008 (5 pages)
1 November 2008Liquidators statement of receipts and payments to 21 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 21 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 21 October 2008 (5 pages)
30 November 2007O/C - replacement of liquidator (9 pages)
30 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
30 November 2007Appointment of a voluntary liquidator (1 page)
15 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Liquidators' statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators' statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators' statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators' statement of receipts and payments (5 pages)
26 April 2005Statement of affairs (5 pages)
26 April 2005Appointment of a voluntary liquidator (1 page)
26 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2005Registered office changed on 08/04/05 from: 69 middleton road manchester M8 4JY (1 page)
14 December 2004Return made up to 03/12/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 March 2004Return made up to 03/12/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 December 2002Return made up to 03/12/02; full list of members (6 pages)
8 October 2002Secretary resigned (1 page)
26 September 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 August 2002New secretary appointed (2 pages)
10 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 1999 (5 pages)
19 December 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 December 1998 (5 pages)
20 March 2000Return made up to 03/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 January 2000New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
1 December 1998Return made up to 03/12/98; full list of members (6 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Registered office changed on 02/01/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998Director resigned (1 page)
2 January 1998New director appointed (2 pages)
3 December 1997Incorporation (10 pages)