Company NameDigital Planning Limited
Company StatusDissolved
Company Number02632880
CategoryPrivate Limited Company
Incorporation Date26 July 1991(32 years, 9 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Bean
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address2 Beechwood Dale
Ackworth
Pontefract
West Yorkshire
WF7 7NP
Secretary NameMiss Ann-Marie Bean
NationalityBritish
StatusClosed
Appointed24 September 1991(2 months after company formation)
Appointment Duration11 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence Address2 Beechwood Dale
Ackworth
Pontefract
West Yorkshire
WF7 7NP
Director NameMiss Jacqueline Cox
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleLegal Executive
Correspondence AddressHuttons Building 146 West Street
Sheffield
South Yorkshire
S1 4ES
Director NameMr Mark Philip Ridler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleSolicitor
Correspondence AddressHuttons Building 146 West Street
Sheffield
South Yorkshire
S1 4ES
Secretary NameMiss Jacqueline Cox
NationalityBritish
StatusResigned
Appointed26 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHuttons Building 146 West Street
Sheffield
South Yorkshire
S1 4ES

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£6,678
Cash£653
Current Liabilities£28,752

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
12 October 2000Return made up to 26/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
24 August 1999Return made up to 26/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
7 September 1998Return made up to 26/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
4 December 1997Registered office changed on 04/12/97 from: nimrod house 42 kingfield road sheffield south yorkshire S11 9AT (1 page)
1 August 1997Return made up to 26/07/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 August 1996Return made up to 26/07/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 July 1995 (8 pages)
11 August 1995Return made up to 26/07/95; full list of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)