Company NamePlan B Consultancy (Yorkshire) Ltd
Company StatusDissolved
Company Number08033628
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameMonitor Associates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Kerry Whitehead
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(same day as company formation)
RoleEmployment Agent
Country of ResidenceEngland
Correspondence Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
Secretary NameCherrycash Ltd (Corporation)
StatusClosed
Appointed17 April 2012(same day as company formation)
Correspondence Address122 Chanterlands Avenue
Hull
HU5 3TS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address122 Chanterlands Ave
Hull
East Yorkshire
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Kerry Whitehead
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
14 February 2015Compulsory strike-off action has been suspended (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Compulsory strike-off action has been suspended (1 page)
5 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(3 pages)
30 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1
(3 pages)
16 August 2012Company name changed monitor associates LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed monitor associates LTD\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Appointment of Cherrycash Ltd as a secretary (2 pages)
14 June 2012Appointment of Cherrycash Ltd as a secretary (2 pages)
14 June 2012Appointment of Mrs Kerry Whitehead as a director (2 pages)
14 June 2012Appointment of Mrs Kerry Whitehead as a director (2 pages)
12 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 June 2012 (1 page)
12 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
12 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
12 June 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 June 2012 (1 page)
17 April 2012Incorporation (20 pages)
17 April 2012Incorporation (20 pages)