Company NameSquareform Bluecedar Limited
Company StatusDissolved
Company Number03813965
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)
Previous NamePlandean Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Geoffrey William Goodwin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 24 January 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Main Street Chadwell
Melton Mowbray
Leicestershire
LE14 4QL
Director NameAdrian Peter Whalley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 24 January 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBunny Cottage
Sutton Lane
Granby
Nottinghamshire
NG13 9BY
Secretary NameAdrian Peter Whalley
NationalityBritish
StatusClosed
Appointed29 May 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 24 January 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBunny Cottage
Sutton Lane
Granby
Nottinghamshire
NG13 9BY
Director NamePeter James Knifton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 2001)
RoleCompany Director
Correspondence Address1 Riverside Walk
Asfordby
Melton Mowbray
Leicestershire
LE14 3SD
Director NameMr Peter Gwyn Parr
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 2001)
RoleSystems Consultant
Correspondence AddressThe Crest Hawksworth Road
Screveton
Nottingham
Nottinghamshire
NG13 8JP
Secretary NameMr Geoffrey William Goodwin
NationalityBritish
StatusResigned
Appointed12 August 1999(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Main Street Chadwell
Melton Mowbray
Leicestershire
LE14 4QL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWest Vale Chambers
61 Stainland Road, Greetland
Halifax
West Yorkshire
HX4 8BD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardGreetland and Stainland
Built Up AreaElland

Financials

Year2014
Net Worth-£218
Cash£115
Current Liabilities£333

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
2 September 2004Return made up to 26/07/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
11 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 November 2001Return made up to 26/07/01; full list of members (6 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Secretary resigned (1 page)
29 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
19 October 1999Accounting reference date shortened from 31/07/00 to 28/02/00 (1 page)
18 October 1999Company name changed plandean LIMITED\certificate issued on 19/10/99 (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Registered office changed on 03/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
18 August 1999£ nc 100/10000 12/08/99 (1 page)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 1999Incorporation (13 pages)