Company NamePlanned Maintenance & Assosiates Limited
Company StatusDissolved
Company Number08982667
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Thomas John Butler
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House 7 West Bank
Scarborough
North Yorkshire
YO12 4DX
Director NameDaniel Haywood
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address83-85 Dean Road
Scarborough
North Yorkshire
YO12 7QS
Director NameMr James Mark Butler
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address83-85 Dean Road
Scarborough
North Yorkshire
YO12 7QS

Location

Registered AddressRowan House
7 West Bank
Scarborough
North Yorkshire
YO12 4DX
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardFalsgrave Park
Built Up AreaScarborough
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daniel Haywood
50.00%
Ordinary
1 at £1James Mark Butler
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 16 March 2017 with updates (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 February 2017Termination of appointment of James Mark Butler as a director on 14 February 2017 (1 page)
15 February 2017Termination of appointment of James Mark Butler as a director on 14 February 2017 (1 page)
15 February 2017Appointment of Mr Thomas John Butler as a director on 14 February 2017 (2 pages)
15 February 2017Appointment of Mr Thomas John Butler as a director on 14 February 2017 (2 pages)
29 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
29 January 2017Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
1 March 2016Termination of appointment of Daniel Haywood as a director on 24 February 2016 (1 page)
1 March 2016Termination of appointment of Daniel Haywood as a director on 24 February 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
28 December 2014Registered office address changed from C/O Planned Maintenance & Assosciates Limited 83-85 Dean Road Scarborough North Yorkshire YO12 7QS England to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 28 December 2014 (2 pages)
28 December 2014Registered office address changed from C/O Planned Maintenance & Assosciates Limited 83-85 Dean Road Scarborough North Yorkshire YO12 7QS England to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 28 December 2014 (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 2
(37 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 2
(37 pages)