Company NamePlan B Resolutions Cic
Company StatusDissolved
Company Number07677407
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Catherine Mantack
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Studland Road
Peel Hall
Manchester
Lancashire
M22 5AH
Director NameKevin Mantack
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Studland Road
Peel Hall
Manchester
Lancashire
M22 5AH
Director NameDr Christina Simone Yvonne Marie Thorne
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2013)
RoleYouth Consultancy
Country of ResidenceEngland
Correspondence Address2 Studland Road
Peel Hall
Manchester
Lancashire
M22 5AH
Director NameMr Gavin Paul Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(6 months after company formation)
Appointment Duration1 day (resigned 20 December 2011)
RoleYouth Intervention Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Studland Road
Peel Hall
Manchester
Lancashire
M22 5AH

Location

Registered Address2 Studland Road
Peel Hall
Manchester
Lancashire
M22 5AH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSharston
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
7 October 2013Application to strike the company off the register (3 pages)
7 October 2013Application to strike the company off the register (3 pages)
8 July 2013Annual return made up to 21 June 2013 no member list (3 pages)
8 July 2013Annual return made up to 21 June 2013 no member list (3 pages)
6 July 2013Termination of appointment of Christina Simone Yvonne Marie Thorne as a director on 3 July 2013 (1 page)
6 July 2013Termination of appointment of Christina Thorne as a director (1 page)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
22 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
23 January 2012Termination of appointment of Kevin Mantack as a director (1 page)
23 January 2012Termination of appointment of Kevin Mantack as a director on 23 January 2012 (1 page)
20 December 2011Appointment of Mr Gavin Paul Miller as a director on 19 December 2011 (2 pages)
20 December 2011Appointment of Mr Gavin Paul Miller as a director (2 pages)
20 December 2011Termination of appointment of Gavin Paul Miller as a director on 20 December 2011 (1 page)
20 December 2011Termination of appointment of Gavin Miller as a director (1 page)
28 November 2011Appointment of Miss Christina Simone Yvonne Marie Thorne as a director (2 pages)
28 November 2011Appointment of Miss Christina Simone Yvonne Marie Thorne as a director on 28 November 2011 (2 pages)
21 June 2011Incorporation of a Community Interest Company (40 pages)
21 June 2011Incorporation of a Community Interest Company (40 pages)