Company NamePlan H Limited
Company StatusDissolved
Company Number06100301
CategoryPrivate Limited Company
Incorporation Date13 February 2007(17 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameBrookson (5820G) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Hickson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (closed 20 March 2018)
RoleStructural Designer
Country of ResidenceUnited Kingdom
Correspondence Address82 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3BD
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Hickson
100.00%
Ordinary

Financials

Year2014
Net Worth£475
Cash£11,333
Current Liabilities£17,945

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
14 December 2017Application to strike the company off the register (3 pages)
14 December 2017Application to strike the company off the register (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
5 December 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
27 October 2017Restoration by order of the court (3 pages)
27 October 2017Restoration by order of the court (3 pages)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
24 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 March 2010Director's details changed for Mr Paul Hickson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Paul Hickson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 13/02/09; full list of members (3 pages)
26 February 2009Return made up to 13/02/09; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
4 December 2008Registered office changed on 04/12/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
2 December 2008Company name changed brookson (5820G) LIMITED\certificate issued on 02/12/08 (2 pages)
2 December 2008Company name changed brookson (5820G) LIMITED\certificate issued on 02/12/08 (2 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
17 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 February 2008Return made up to 13/02/08; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Incorporation (18 pages)
13 February 2007Incorporation (18 pages)