Company NameOff Plan Investments Limited
Company StatusDissolved
Company Number05156278
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDominic Coyne
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleIT
Correspondence AddressDrovers Barn 724 Whittingham Lane
Goosnargh
Lancashire
PR3 2JJ
Secretary NameDominic Coyne
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleIT
Correspondence AddressDrovers Barn 724 Whittingham Lane
Goosnargh
Lancashire
PR3 2JJ
Director NameMr Justin Roy Barker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 26 August 2014)
RoleConsultant
Correspondence Address21a West Bank Avenue
Lytham
Lancashire
FY8 5RB
Director NameJustin Barker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleManagement Consultant
Correspondence Address23 Atlantic House
Waterson Street
London
E2 8HH
Director NameJonathan William Tinkler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleManagement Consultant
Correspondence Address14 Cleveleys Road
Upper Clapton
London
E5 9JN
Director NameMr Justin Roy Barker
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2008)
RoleConsultant
Correspondence Address21a West Bank Avenue
Lytham
Lancashire
FY8 5RB
Director NameMark Singleton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 May 2008)
RoleCompany Director
Correspondence Address5 Regent Avenue
Lytham St Annes
Lancashire
FY8 4AG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSterling House 1 Sheepscar Court
Meanwood Road
Leeds
Yorkshire
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£308,877
Cash£21,307
Current Liabilities£2,126,835

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
5 December 2012Notice of ceasing to act as receiver or manager (2 pages)
5 December 2012Notice of ceasing to act as receiver or manager (2 pages)
1 October 2010Receiver's abstract of receipts and payments to 6 September 2010 (2 pages)
1 October 2010Receiver's abstract of receipts and payments to 6 September 2010 (2 pages)
1 October 2010Receiver's abstract of receipts and payments to 6 September 2010 (2 pages)
23 September 2010Receiver's abstract of receipts and payments to 6 September 2010 (2 pages)
23 September 2010Receiver's abstract of receipts and payments to 6 September 2010 (2 pages)
23 September 2010Receiver's abstract of receipts and payments to 6 September 2010 (2 pages)
15 September 2010Notice of ceasing to act as receiver or manager (2 pages)
15 September 2010Notice of ceasing to act as receiver or manager (2 pages)
28 July 2010Receiver's abstract of receipts and payments to 11 July 2010 (2 pages)
28 July 2010Receiver's abstract of receipts and payments to 11 July 2010 (2 pages)
18 May 2010Notice of ceasing to act as receiver or manager (2 pages)
18 May 2010Notice of ceasing to act as receiver or manager (2 pages)
1 April 2010Notice of ceasing to act as receiver or manager (2 pages)
1 April 2010Notice of ceasing to act as receiver or manager (2 pages)
1 April 2010Notice of ceasing to act as receiver or manager (2 pages)
1 April 2010Notice of ceasing to act as receiver or manager (2 pages)
1 April 2010Notice of ceasing to act as receiver or manager (2 pages)
1 April 2010Notice of ceasing to act as receiver or manager (2 pages)
24 March 2010Receiver's abstract of receipts and payments to 18 March 2010 (2 pages)
24 March 2010Receiver's abstract of receipts and payments to 18 March 2010 (2 pages)
24 March 2010Receiver's abstract of receipts and payments to 18 March 2010 (2 pages)
24 March 2010Receiver's abstract of receipts and payments to 18 March 2010 (2 pages)
22 March 2010Receiver's abstract of receipts and payments to 18 March 2010 (2 pages)
22 March 2010Receiver's abstract of receipts and payments to 18 March 2010 (2 pages)
22 March 2010Receiver's abstract of receipts and payments to 18 March 2010 (2 pages)
22 March 2010Receiver's abstract of receipts and payments to 18 March 2010 (2 pages)
19 February 2010Receiver's abstract of receipts and payments to 11 January 2010 (2 pages)
19 February 2010Receiver's abstract of receipts and payments to 11 January 2010 (2 pages)
1 February 2010Receiver's abstract of receipts and payments to 11 January 2010 (2 pages)
1 February 2010Receiver's abstract of receipts and payments to 11 January 2010 (2 pages)
1 February 2010Receiver's abstract of receipts and payments to 11 January 2010 (2 pages)
1 February 2010Receiver's abstract of receipts and payments to 11 January 2010 (2 pages)
1 February 2010Receiver's abstract of receipts and payments to 11 January 2010 (2 pages)
1 February 2010Receiver's abstract of receipts and payments to 11 January 2010 (2 pages)
29 January 2010Receiver's abstract of receipts and payments to 11 January 2010 (2 pages)
29 January 2010Receiver's abstract of receipts and payments to 11 January 2010 (2 pages)
10 February 2009Notice of appointment of receiver or manager (2 pages)
10 February 2009Notice of appointment of receiver or manager (2 pages)
16 January 2009Notice of appointment of receiver or manager (1 page)
16 January 2009Notice of appointment of receiver or manager (1 page)
16 January 2009Notice of appointment of receiver or manager (1 page)
16 January 2009Notice of appointment of receiver or manager (1 page)
16 January 2009Notice of appointment of receiver or manager (1 page)
16 January 2009Notice of appointment of receiver or manager (1 page)
16 January 2009Notice of appointment of receiver or manager (1 page)
16 January 2009Notice of appointment of receiver or manager (1 page)
16 January 2009Notice of appointment of receiver or manager (1 page)
16 January 2009Notice of appointment of receiver or manager (1 page)
22 September 2008Director's change of particulars / justin barker / 16/09/2008 (1 page)
22 September 2008Director's change of particulars / justin barker / 16/09/2008 (1 page)
22 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 June 2008Return made up to 17/06/08; full list of members (4 pages)
24 June 2008Return made up to 17/06/08; full list of members (4 pages)
11 June 2008Director appointed mr justin roy barker (1 page)
11 June 2008Director appointed mr justin roy barker (1 page)
9 June 2008Registered office changed on 09/06/2008 from, 91-97 saltergate, chesterfield, derbyshire, S40 1LA (1 page)
9 June 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 June 2008Registered office changed on 09/06/2008 from, 91-97 saltergate, chesterfield, derbyshire, S40 1LA (1 page)
9 June 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 May 2008Particulars of a mortgage or charge/co extend / charge no: 12 (5 pages)
22 May 2008Particulars of a mortgage or charge/co extend / charge no: 12 (5 pages)
14 May 2008Appointment terminated director mark singleton (1 page)
14 May 2008Appointment terminated director mark singleton (1 page)
14 May 2008Appointment terminated director justin barker (1 page)
14 May 2008Appointment terminated director justin barker (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
30 November 2007Amended accounts made up to 31 January 2007 (8 pages)
30 November 2007Amended accounts made up to 31 January 2007 (8 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
23 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
23 August 2007Accounts for a small company made up to 31 January 2007 (8 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 17/06/07; full list of members (3 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 17/06/07; full list of members (3 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
12 May 2007Particulars of mortgage/charge (4 pages)
12 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Registered office changed on 11/05/07 from: 10 cable court, pittman way fulwood, preston, lancashire PR2 9YW (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Registered office changed on 11/05/07 from: 10 cable court, pittman way fulwood, preston, lancashire PR2 9YW (1 page)
11 May 2007Director resigned (1 page)
23 February 2007Particulars of mortgage/charge (5 pages)
23 February 2007Particulars of mortgage/charge (5 pages)
17 January 2007Particulars of mortgage/charge (5 pages)
17 January 2007Particulars of mortgage/charge (5 pages)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
19 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Return made up to 17/06/06; full list of members (7 pages)
6 July 2006Return made up to 17/06/06; full list of members (7 pages)
21 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
21 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
24 May 2006Registered office changed on 24/05/06 from: 27 atlantic house, waterson street, london, E2 8HH (1 page)
24 May 2006Registered office changed on 24/05/06 from: 27 atlantic house, waterson street, london, E2 8HH (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 April 2006Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
12 April 2006Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
23 December 2005Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page)
23 December 2005Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
16 December 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
22 September 2005Return made up to 17/06/05; full list of members (7 pages)
22 September 2005Return made up to 17/06/05; full list of members (7 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
17 June 2004Incorporation (16 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Incorporation (16 pages)
17 June 2004Secretary resigned (1 page)