Company NamePlans2Win Limited
Company StatusDissolved
Company Number04346596
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGerald Dermot Mason
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleConsultant
Correspondence Address51 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Secretary NameJoan Mason
NationalityBritish
StatusClosed
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address51 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address51 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
30 December 2008Application for striking-off (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 January 2008Return made up to 03/01/08; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Return made up to 03/01/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 April 2006Return made up to 03/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 August 2005Registered office changed on 23/08/05 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
1 July 2005Return made up to 03/01/05; full list of members (2 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 July 2004Registered office changed on 22/07/04 from: 51 grangeway handforth wilmslow cheshire SK9 3HY (1 page)
12 January 2004Return made up to 03/01/04; full list of members (6 pages)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
5 February 2003Return made up to 03/01/03; full list of members (6 pages)
9 January 2002Director resigned (2 pages)
9 January 2002Secretary resigned (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
9 January 2002New secretary appointed (2 pages)
3 January 2002Incorporation (11 pages)