Company NameS & Jh Planning And Development Limited
Company StatusDissolved
Company Number04955862
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJulie Elizabeth Hesmondhalgh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence AddressOakvale 1 Willow Lane
Rainton
Thirsk
North Yorkshire
YO7 3QG
Director NameStephen Alex Hesmondhalgh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RolePlanning Consultant
Correspondence AddressOakvale 1 Willow Lane
Rainton
Thirsk
North Yorkshire
YO7 3QG
Secretary NameJulie Elizabeth Hesmondhalgh
NationalityBritish
StatusClosed
Appointed06 November 2003(same day as company formation)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressOakvale 1 Willow Lane
Rainton
Thirsk
North Yorkshire
YO7 3QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£57,172
Cash£93,099
Current Liabilities£49,663

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2008Registered office changed on 04/04/2008 from oakvale 1 willow lane rainton thirsk north yorkshire YO7 3QG (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2008Declaration of solvency (3 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Return made up to 20/10/07; no change of members
  • 363(287) ‐ Registered office changed on 01/11/07
(7 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Registered office changed on 08/12/06 from: oakvale 1 willow lane rainton thirsk north yorkshire YO7 3QG (1 page)
7 November 2006Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
27 June 2005Registered office changed on 27/06/05 from: russel house mill road langley moor durham county durham DH7 8HJ (1 page)
15 December 2004Ad 20/02/04-20/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2004Return made up to 06/11/04; full list of members (7 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)