Company NamePlan-It UK 2000 Limited
DirectorPeter St John Mortlock
Company StatusDissolved
Company Number03932676
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter St John Mortlock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedene
Rainton
Thirsk
North Yorkshire
YO7 3PH
Secretary NameKeith Thompson
NationalityBritish
StatusCurrent
Appointed28 May 2004(4 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleAdmin Officer
Correspondence Address73 Hambleton Avenue
Thirsk
North Yorkshire
YO7 1EG
Director NameSimon Robert Molloy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Willow Bank Walk
Leighton Buzzard
Bedfordshire
LU7 8UT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSimon Robert Molloy
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Willow Bank Walk
Leighton Buzzard
Bedfordshire
LU7 8UT
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameDonald Fredrick Mortlock
NationalityBritish
StatusResigned
Appointed12 October 2000(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressThe Old Farmhouse
Peach Tree Farm
Marton Cum Grafton
North Yorkshire
YO51 9QY
Director NameMr Malcolm Norman Eyre
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address37 Oakleigh Avenue
Wakefield
West Yorkshire
WF2 9DF
Director NameAnthony Wilford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 July 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Kings Road
Knaresborough
North Yorkshire
HG5 0AZ
Secretary NameJoanna Sutcliffe
NationalityBritish
StatusResigned
Appointed31 October 2003(3 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressFlat 1
51 West End Avenue
Harrogate
North Yorkshire
HG2 9BX
Director NameMr Michael Peter Stephenson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 April 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Dairy
Village Farm Rainton
Thirsk
YO7 3PX

Location

Registered AddressKpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£113,446
Cash£6,997
Current Liabilities£420,115

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2006Dissolved (1 page)
19 September 2006Notice of move from Administration to Dissolution (18 pages)
12 May 2006Statement of affairs (6 pages)
18 April 2006Statement of administrator's proposal (25 pages)
23 February 2006Registered office changed on 23/02/06 from: 24 sycamore business park dishforth road copt hewick ripon north yorkshire HG4 5DF (1 page)
21 February 2006Appointment of an administrator (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Return made up to 24/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 30/06/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2005Particulars of mortgage/charge (9 pages)
15 April 2005Director resigned (1 page)
26 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 December 2004Particulars of mortgage/charge (6 pages)
16 July 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
13 May 2004Ad 26/04/04--------- £ si 120@1=120 £ ic 80/200 (2 pages)
26 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(6 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 July 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: hethertons saint james square borobridge north yorkshire YO51 9AR (1 page)
11 April 2003Director resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: 54 east parade harrogate north yorkshire HG1 5LT (1 page)
18 March 2003Return made up to 24/02/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 June 2002New director appointed (2 pages)
26 February 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Director's particulars changed (1 page)
30 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 May 2001Return made up to 24/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2001Ad 24/02/00--------- £ si 79@1=79 £ ic 1/80 (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned;director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: 15-17 north park road harrogate north yorkshire HG1 5PD (1 page)
16 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: burlington house 40 burlington rise east barner barnet hertfordshire EN4 8NN (1 page)
7 March 2000New director appointed (2 pages)
24 February 2000Incorporation (12 pages)