Company NameJennings Planning & Developments Limited
Company StatusDissolved
Company Number04330362
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 4 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francis Patrick Reil
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfields Hall
Weston Rhyn
Oswestry
Shropshire
SY10 7LB
Wales
Director NameMr Adrian Mark Bravington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 25 August 2009)
RoleHomes Financial Director
Country of ResidenceEngland
Correspondence Address5 Saxon Close
Appleton
Warrington
Cheshire
WA4 5SD
Director NameJohn Charles Reah
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressIvy House 37 Kennedy Road
Shrewsbury
Shropshire
SY3 7AA
Wales
Director NameMr Eric Wood
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramley Orchard
Bushby
Leicester
Leicestershire
LE7 9RU
Secretary NameMrs Helen Louise Edwards
NationalityBritish
StatusResigned
Appointed21 January 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressSunningdale
4a Discovery Close
Craven Arms
Salop
SY7 9EJ
Wales
Director NameAndrew Charles Demain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address12 Joyce Way
Whitchurch
Shropshire
SY13 1TZ
Wales
Director NameLawrence McGeehan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2007)
RoleSales Mktg Director
Correspondence Address704 Imperial Point
Salford Quays
Manchester
M50 3RA
Secretary NameSimon Paul Garnett
StatusResigned
Appointed27 April 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 August 2008)
RoleAccountant
Correspondence Address145 Oldfield Road
Altrincham
Cheshire
WA14 4HX
Director NamePaul Leonard Halliwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(5 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 June 2007)
RoleCommercial Director
Correspondence Address20 Dukesway
Chester
Cheshire
CH2 1RF
Wales
Director NameMr Philip James Marston
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Sales Director
Country of ResidenceEngland
Correspondence Address54 Earlsway
Chester
Cheshire
CH4 8AZ
Wales
Director NameMr David Shaun McCarthy
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 June 2008)
RoleHomes Technical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Joyce Way
Whitchurch
Salop
SY13 1TZ
Wales
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressEnterprise House
28 Parkway
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
2 October 2008Appointment terminated secretary simon garnett (2 pages)
3 September 2008Director's change of particulars / francis reil / 19/08/2008 (1 page)
10 June 2008Appointment terminated director david mccarthy (1 page)
10 June 2008Appointment terminated director philip marston (1 page)
17 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 November 2007Return made up to 28/11/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Director resigned (1 page)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 December 2006Return made up to 28/11/06; full list of members (7 pages)
25 October 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 October 2006Director resigned (1 page)
19 June 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005New secretary appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
11 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Auditor's resignation (1 page)
11 May 2005Registered office changed on 11/05/05 from: new park house brassey road shrewsbury shropshire SY3 7FA (1 page)
21 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
19 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
6 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Registered office changed on 28/01/03 from: rutland house 148 edmund street birmingham westr midlands B3 2JR (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
14 January 2003Return made up to 28/11/02; full list of members (6 pages)
28 November 2001Incorporation (17 pages)