Company NamePlan2Day Ltd
Company StatusDissolved
Company Number06291014
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Matthew Account Support Services
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleNominee Director
Country of ResidenceEngland
Correspondence AddressPiccadilly House Piccadilly
Manchester
M1 2HY
Secretary NameSukhvinder Kaur
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Violet Croft
Tipton
West Midlands
DY4 0DB
Director NameBen Adams
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 September 2017)
RoleNominee Director
Country of ResidenceEngland
Correspondence AddressRoyal Piccadilly House Lever Street
Piccadilly
Manchester
M1 1AN
Director NameMark Matthew
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2016)
RoleNominee Director
Country of ResidenceEngland
Correspondence AddressRoyal Piccadilly House Lever Street
Piccadilly
Manchester
M1 1AN
Director NameSupport Services
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2017)
RoleNominee Director
Country of ResidenceEngland
Correspondence AddressRoyal Piccadilly House Lever Street
Piccadilly
Manchester
M1 1AN
Secretary NameSak Koor
StatusResigned
Appointed01 October 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressPiccadilly House Piccadilly
Manchester
M1 2HY
Secretary NameSukhvinder Kaur
StatusResigned
Appointed29 March 2016(8 years, 9 months after company formation)
Appointment Duration1 day (resigned 30 March 2016)
RoleCompany Director
Correspondence AddressPiccadilly House Piccadilly
Manchester
M1 2HY
Secretary NameSs Support Services
StatusResigned
Appointed30 March 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2017)
RoleCompany Director
Correspondence AddressRoyal Piccadilly House Lever Street
Piccadilly
Manchester
M1 1AN
Secretary NameAlisa Stokes
StatusResigned
Appointed01 June 2017(9 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressRoyal Piccadilly House Lever Street
Manchester
M1 1AN
Director NameIan Cappello
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(9 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 2017)
RoleActing Director
Country of ResidenceEngland
Correspondence AddressRoyal Piccadilly House Lever Street
Piccadilly
Manchester
M1 1AN
Director NameJames Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2017(9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 August 2017)
RoleActing Director Taylor & Co Accountants
Country of ResidenceEngland
Correspondence AddressRoyal Piccadilly House Lever Street
Manchester
M1 1AN
Director NameAnthony Cappello
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2017(10 years, 2 months after company formation)
Appointment Duration6 days (resigned 17 September 2017)
RoleActing Director
Country of ResidenceEngland
Correspondence AddressRoyal Piccadilly House Lever Street
Piccadilly
Manchester
M1 1AN
Director NameTaylor & Co Accountants (Corporation)
StatusResigned
Appointed01 June 2017(9 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 September 2017)
Correspondence AddressRoyal Piccadilly House Lever Street
Manchester
M1 1AN

Location

Registered AddressRoyal Piccadilly House Lever Street
Piccadilly
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Amardeep Mattu
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017Termination of appointment of Taylor & Co Accountants as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Taylor & Co Accountants as a director on 19 September 2017 (1 page)
18 September 2017Termination of appointment of Ben Adams as a director on 17 September 2017 (1 page)
18 September 2017Appointment of Ben Adams as a director on 1 October 2009 (2 pages)
18 September 2017Termination of appointment of Anthony Cappello as a director on 17 September 2017 (1 page)
18 September 2017Termination of appointment of Ben Adams as a director on 17 September 2017 (1 page)
18 September 2017Termination of appointment of Anthony Cappello as a director on 17 September 2017 (1 page)
18 September 2017Appointment of Ben Adams as a director on 1 October 2009 (2 pages)
16 September 2017Termination of appointment of Mark Matthew Account Support Services as a director on 1 June 2017 (1 page)
16 September 2017Termination of appointment of Ian Cappello as a director on 15 September 2017 (1 page)
16 September 2017Appointment of Taylor & Co Accountants as a director on 1 June 2017 (2 pages)
16 September 2017Termination of appointment of Alisa Stokes as a secretary on 31 August 2017 (1 page)
16 September 2017Termination of appointment of Ian Cappello as a director on 15 September 2017 (1 page)
16 September 2017Termination of appointment of James Taylor as a director on 31 August 2017 (1 page)
16 September 2017Termination of appointment of Alisa Stokes as a secretary on 31 August 2017 (1 page)
16 September 2017Termination of appointment of Mark Matthew Account Support Services as a director on 1 June 2017 (1 page)
16 September 2017Appointment of Anthony Cappello as a director on 11 September 2017 (2 pages)
16 September 2017Appointment of Anthony Cappello as a director on 11 September 2017 (2 pages)
16 September 2017Appointment of Taylor & Co Accountants as a director on 1 June 2017 (2 pages)
16 September 2017Termination of appointment of James Taylor as a director on 31 August 2017 (1 page)
16 September 2017Appointment of Ian Cappello as a director on 2 June 2017 (2 pages)
16 September 2017Appointment of Ian Cappello as a director on 2 June 2017 (2 pages)
13 September 2017Appointment of James Taylor as a director on 10 June 2017 (2 pages)
13 September 2017Appointment of James Taylor as a director on 10 June 2017 (2 pages)
12 September 2017Appointment of Alisa Stokes as a secretary on 1 June 2017 (2 pages)
12 September 2017Registered office address changed from Piccadilly House Piccadilly Manchester M1 2HY England to Royal Piccadilly House Lever Street Piccadilly Manchester M1 1AN on 12 September 2017 (1 page)
12 September 2017Statement of capital following an allotment of shares on 2 July 2017
  • GBP 4
(3 pages)
12 September 2017Termination of appointment of Support Services as a director on 1 June 2017 (1 page)
12 September 2017Appointment of Alisa Stokes as a secretary on 1 June 2017 (2 pages)
12 September 2017Termination of appointment of Ss Support Services as a secretary on 1 June 2017 (1 page)
12 September 2017Statement of capital following an allotment of shares on 2 July 2017
  • GBP 4
(3 pages)
12 September 2017Termination of appointment of Ss Support Services as a secretary on 1 June 2017 (1 page)
12 September 2017Termination of appointment of Support Services as a director on 1 June 2017 (1 page)
12 September 2017Termination of appointment of Mark Matthew as a director on 1 June 2016 (1 page)
12 September 2017Termination of appointment of Mark Matthew as a director on 1 June 2016 (1 page)
12 September 2017Registered office address changed from Piccadilly House Piccadilly Manchester M1 2HY England to Royal Piccadilly House Lever Street Piccadilly Manchester M1 1AN on 12 September 2017 (1 page)
8 September 2017Director's details changed for Mark Mito on 1 October 2009 (2 pages)
8 September 2017Director's details changed for Mark Mito on 1 October 2009 (2 pages)
7 September 2017Appointment of Mark Mito as a director on 1 October 2009 (2 pages)
7 September 2017Secretary's details changed for Sam Gaur on 29 March 2016 (1 page)
7 September 2017Secretary's details changed for A4S Business Solutions on 29 March 2016 (1 page)
7 September 2017Director's details changed for Mr Aman Kaur on 1 October 2009 (2 pages)
7 September 2017Appointment of Ss Support Services as a secretary on 30 March 2016 (2 pages)
7 September 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1
(3 pages)
7 September 2017Secretary's details changed for A4S Business Solutions on 29 March 2016 (1 page)
7 September 2017Director's details changed for Mr Mark Mito on 2 October 2009 (2 pages)
7 September 2017Director's details changed for Mr Aman Kaur on 1 October 2009 (2 pages)
7 September 2017Termination of appointment of Support Services as a secretary on 30 March 2016 (1 page)
7 September 2017Termination of appointment of Sak Koor as a secretary on 31 March 2016 (1 page)
7 September 2017Secretary's details changed for Sam Gaur on 29 March 2016 (1 page)
7 September 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 1
(3 pages)
7 September 2017Director's details changed for Mr Mark Matthew Support Services on 2 October 2009 (2 pages)
7 September 2017Appointment of Ss Support Services as a secretary on 30 March 2016 (2 pages)
7 September 2017Appointment of Support Services as a director on 1 October 2009 (2 pages)
7 September 2017Appointment of Support Services as a director on 1 October 2009 (2 pages)
7 September 2017Appointment of Mark Mito as a director on 1 October 2009 (2 pages)
7 September 2017Termination of appointment of Support Services as a secretary on 30 March 2016 (1 page)
7 September 2017Termination of appointment of Sak Koor as a secretary on 31 March 2016 (1 page)
7 September 2017Director's details changed for Mr Mark Matthew Support Services on 2 October 2009 (2 pages)
7 September 2017Director's details changed for Mr Mark Mito on 2 October 2009 (2 pages)
6 September 2017Secretary's details changed for Sukhvinder Kaur on 29 March 2016 (1 page)
6 September 2017Secretary's details changed for A4S Business Solutions on 29 March 2016 (1 page)
6 September 2017Secretary's details changed for A4S Business Solutions on 29 March 2016 (1 page)
6 September 2017Secretary's details changed for Sukhvinder Kaur on 29 March 2016 (1 page)
5 September 2017Registered office address changed from C/O 'a4S' Business Solutions C/O 3 Violet Croft Tipton DY4 0DB United Kingdom to Piccadilly House Piccadilly Manchester M1 2HY on 5 September 2017 (1 page)
5 September 2017Registered office address changed from C/O 'a4S' Business Solutions C/O 3 Violet Croft Tipton DY4 0DB United Kingdom to Piccadilly House Piccadilly Manchester M1 2HY on 5 September 2017 (1 page)
5 September 2017Secretary's details changed for Sukhvinder Kaur on 1 October 2009 (1 page)
5 September 2017Director's details changed for Mr Amardeep Mito on 1 October 2009 (2 pages)
5 September 2017Director's details changed for Mr Mark Mito on 1 October 2009 (2 pages)
5 September 2017Director's details changed for Mr Mark Mito on 1 October 2009 (2 pages)
5 September 2017Secretary's details changed for Sak Koor on 1 October 2009 (1 page)
5 September 2017Secretary's details changed for Sak Koor on 1 October 2009 (1 page)
5 September 2017Appointment of Sukhvinder Kaur as a secretary on 29 March 2016 (2 pages)
5 September 2017Director's details changed for Mr Amardeep Mattu on 1 October 2009 (2 pages)
5 September 2017Director's details changed for Mr Amardeep Mattu on 1 October 2009 (2 pages)
5 September 2017Appointment of Sukhvinder Kaur as a secretary on 29 March 2016 (2 pages)
5 September 2017Director's details changed for Mr Amardeep Mito on 1 October 2009 (2 pages)
5 September 2017Appointment of Sukhvinder Kaur as a secretary on 1 October 2009 (2 pages)
5 September 2017Appointment of Sukhvinder Kaur as a secretary on 1 October 2009 (2 pages)
5 September 2017Secretary's details changed for Sukhvinder Kaur on 1 October 2009 (1 page)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 1
(6 pages)
11 November 2016Registered office address changed from 3 Violet Croft, Burberry Grange Tipton West Midlands DY4 0DB to C/O 'a4S' Business Solutions C/O 3 Violet Croft Tipton DY4 0DB on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr Amardeep Mattu on 25 June 2016 (2 pages)
11 November 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 1
(6 pages)
11 November 2016Registered office address changed from 3 Violet Croft, Burberry Grange Tipton West Midlands DY4 0DB to C/O 'a4S' Business Solutions C/O 3 Violet Croft Tipton DY4 0DB on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr Amardeep Mattu on 25 June 2016 (2 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Termination of appointment of Sukhvinder Kaur as a secretary on 29 March 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 March 2016Termination of appointment of Sukhvinder Kaur as a secretary on 29 March 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
17 July 2011Secretary's details changed for Sukhvinder Chaunkria on 17 July 2011 (1 page)
17 July 2011Secretary's details changed for Sukhvinder Chaunkria on 17 July 2011 (1 page)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 July 2010Secretary's details changed for Sukhvinder Chaunkria on 25 June 2010 (2 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Amardeep Mattu on 25 June 2010 (2 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Amardeep Mattu on 25 June 2010 (2 pages)
23 July 2010Secretary's details changed for Sukhvinder Chaunkria on 25 June 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 25/06/09; full list of members (3 pages)
6 July 2009Return made up to 25/06/09; full list of members (3 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
25 June 2007Incorporation (14 pages)
25 June 2007Incorporation (14 pages)