Company NamePlanbreak Limited
Company StatusDissolved
Company Number03787973
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr David William Hobin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed05 July 1999(3 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (closed 07 January 2003)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address273 Shaw Road
Royton
Oldham
OL2 6DY
Director NameAnthony Hobin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2002)
RoleKeyboard Entertainer
Correspondence Address47 Melford Avenue
Manchester
Lancashire
M40 3PF
Director NameRoy Wyndham Mayoss
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(3 weeks, 3 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 November 1999)
RoleDesign Engineer
Correspondence Address9 Rectory Court 41 Rectory Road
Manchester
Lancashire
M8 5EA
Secretary NameAnthony Hobin
NationalityBritish
StatusResigned
Appointed05 July 1999(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 2002)
RoleKeyboard Entertainer
Correspondence Address47 Melford Avenue
Manchester
Lancashire
M40 3PF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressConnellys Chartered Accountants
222 Katherine Street
Ashton Under Lyne
Lancashire
OL6 7AS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£39,516
Cash£700
Current Liabilities£40,216

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
13 August 2002Application for striking-off (1 page)
5 August 2002Secretary resigned;director resigned (1 page)
10 July 2002Accounting reference date shortened from 30/09/02 to 31/10/01 (1 page)
10 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 July 2002Registered office changed on 04/07/02 from: rowland house lion mill fitton street, royton oldham lancashire OL2 5JX (1 page)
7 August 2001Return made up to 11/06/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 July 2000Registered office changed on 31/07/00 from: rowland house, lion mill, royton oldham lancashire OL2 5JX (1 page)
12 July 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 47 melford avenue manchester lancashire M40 3PF (1 page)
16 August 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
16 August 1999Ad 05/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 August 1999Memorandum and Articles of Association (6 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999Secretary resigned (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (2 pages)
8 July 1999Registered office changed on 08/07/99 from: the britannia suite st james's buildings 79 oxford street lancashire manchester M1 65Q (2 pages)
8 July 1999New director appointed (2 pages)
11 June 1999Incorporation (10 pages)