Company NamePlanit Design & Build Ltd
Company StatusDissolved
Company Number03787909
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 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 Peter Damien Swift
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 12 May 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address39 Park Lane
Frodsham
WA6 6RZ
Secretary NameMr Edward Charles Lister
NationalityBritish
StatusClosed
Appointed06 October 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 12 May 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 East Downs Road
Bowdon
Cheshire
WA14 2LJ
Director NameChristopher Nigel Bamford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressVale Lodge
Grange Road
Bowdon
WA14 3EE
Director NameMr Richard Paul Line
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenticton
2 Orchard Gardens
Tarporley
Cheshire
CW6 9GR
Director NameMr Edward Charles Lister
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 East Downs Road
Bowdon
Cheshire
WA14 2LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDavid House
10-12 Cecil Road
Hale
Cheshire
WA15 9PA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Application for striking-off (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 11/06/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 11/06/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 11/06/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Registered office changed on 28/06/04 from: ollerbarrow house 209/211 ashley road hale WA15 9SQ (1 page)
28 June 2004Return made up to 11/06/04; full list of members (8 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 July 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
17 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 June 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Ad 01/04/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 June 2001New director appointed (2 pages)
24 May 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
24 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 November 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Ad 06/10/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 37 seymour terrace seymour street liverpool merseyside L3 5PE (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
11 June 1999Incorporation (17 pages)