Company NamePlanframe Limited
Company StatusDissolved
Company Number02807725
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years, 1 month ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobertus Johannes Groot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed14 May 1993(1 month, 1 week after company formation)
Appointment Duration17 years (closed 01 June 2010)
RoleAdvertising Director
Correspondence AddressEikenlaan 49
Zwanenburg
N.Holland
1161ts
Director NameRona Mary Ruygrok
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1993(1 month, 1 week after company formation)
Appointment Duration17 years (closed 01 June 2010)
RoleCompany Director
Correspondence Address24 Brimstage Road
Heswall
Merseyside
CH60 1XG
Wales
Secretary NameRona Mary Ruygrok
NationalityBritish
StatusClosed
Appointed14 May 1993(1 month, 1 week after company formation)
Appointment Duration17 years (closed 01 June 2010)
RoleCompany Director
Correspondence Address24 Brimstage Road
Heswall
Merseyside
CH60 1XG
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address24 Brimstage Road
Heswall
Wirral
Merseyside
CH60 1XG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
5 February 2010Application to strike the company off the register (1 page)
5 February 2010Application to strike the company off the register (1 page)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
21 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Return made up to 07/04/07; full list of members (7 pages)
19 June 2007Return made up to 07/04/07; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 April 2006Return made up to 07/04/06; full list of members (7 pages)
6 April 2006Return made up to 07/04/06; full list of members (7 pages)
18 April 2005Return made up to 07/04/05; full list of members (2 pages)
18 April 2005Return made up to 07/04/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 May 2003Return made up to 07/04/03; full list of members (7 pages)
21 May 2003Return made up to 07/04/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 May 2002Return made up to 07/04/02; full list of members (6 pages)
16 May 2002Return made up to 07/04/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
4 May 2001Return made up to 07/04/01; full list of members (6 pages)
29 August 2000Full accounts made up to 31 May 2000 (7 pages)
29 August 2000Accounts made up to 31 May 2000 (7 pages)
9 August 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
9 August 2000Accounting reference date extended from 30/04/00 to 31/05/00 (1 page)
27 April 2000Return made up to 07/04/00; full list of members (6 pages)
27 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Full accounts made up to 30 April 1999 (8 pages)
29 February 2000Accounts made up to 30 April 1999 (8 pages)
10 February 2000Registered office changed on 10/02/00 from: 3 tower road north heswall wirral merseyside L60 6RT (1 page)
10 February 2000Registered office changed on 10/02/00 from: 3 tower road north heswall wirral merseyside L60 6RT (1 page)
2 May 1999Return made up to 07/04/99; no change of members (4 pages)
2 May 1999Return made up to 07/04/99; no change of members (4 pages)
15 February 1999Full accounts made up to 30 April 1998 (8 pages)
15 February 1999Accounts made up to 30 April 1998 (8 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
27 May 1998Return made up to 07/04/98; full list of members (6 pages)
27 May 1998Return made up to 07/04/98; full list of members (6 pages)
3 February 1998Accounts made up to 30 April 1997 (10 pages)
3 February 1998Full accounts made up to 30 April 1997 (10 pages)
28 May 1997Return made up to 07/04/97; full list of members (6 pages)
28 May 1997Return made up to 07/04/97; full list of members (6 pages)
11 December 1996Full accounts made up to 30 April 1996 (10 pages)
11 December 1996Accounts made up to 30 April 1996 (10 pages)
26 May 1996Return made up to 07/04/96; no change of members (4 pages)
26 May 1996Return made up to 07/04/96; no change of members (4 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Particulars of mortgage/charge (4 pages)
9 May 1996Particulars of mortgage/charge (7 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Particulars of mortgage/charge (7 pages)
9 May 1996Particulars of mortgage/charge (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (10 pages)
1 March 1996Accounts made up to 30 April 1995 (10 pages)
12 May 1995Return made up to 07/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1995Return made up to 07/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)