Company NameLogicplan Limited
Company StatusDissolved
Company Number02819334
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePhilip Burkinshaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 29 August 2000)
RolePrinter
Correspondence Address32 West Crescent
Stocksbridge
Sheffield
South Yorkshire
S30 5GA
Director NameMrs Christine Elisabeth Winter
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed29 April 1994(11 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 29 August 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameMrs Christine Elisabeth Winter
NationalityEnglish
StatusClosed
Appointed29 April 1994(11 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 29 August 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Director NameMr Dexter Arthur Greenfield
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 29 April 1994)
RoleManagement Consultants
Correspondence Address42 Sherwood Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QF
Secretary NameMr Dexter Arthur Greenfield
NationalityBritish
StatusResigned
Appointed31 May 1993(1 week, 5 days after company formation)
Appointment Duration11 months (resigned 29 April 1994)
RoleManagement Consultants
Correspondence Address42 Sherwood Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QF
Director NameAlbert Edward Cornelius Winter
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 1999)
RoleAccountant
Correspondence Address20 Montgomery Avenue
Nether Endge
Sheffield
South Yorkshire
S7 1NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address320 Petre Street
Sheffield
S4 8LU
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
16 March 1999Director resigned (1 page)
7 October 1998Full accounts made up to 30 June 1997 (25 pages)
21 July 1998Registered office changed on 21/07/98 from: 320 petre street sheffield S4 8LU (1 page)
15 May 1998Return made up to 19/05/98; no change of members (4 pages)
8 September 1997Full group accounts made up to 30 June 1996 (14 pages)
2 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 June 1997Registered office changed on 02/06/97 from: 75 herries road sheffield south yorkshire S5 7TR (1 page)
2 June 1997Return made up to 19/05/97; full list of members (6 pages)
2 June 1997£ nc 1000/10000 30/04/97 (1 page)
1 June 1996Return made up to 19/05/96; no change of members (4 pages)
6 May 1996Full group accounts made up to 30 June 1995 (12 pages)
13 November 1995Full accounts made up to 30 June 1994 (11 pages)
14 August 1995Return made up to 19/05/95; no change of members (4 pages)