Company NamePlanning And Strategy Limited
Company StatusDissolved
Company Number02323192
CategoryPrivate Limited Company
Incorporation Date30 November 1988(35 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameKelly Jenny Fussell
NationalityBritish
StatusClosed
Appointed16 August 2004(15 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 02 June 2009)
RoleCompany Director
Correspondence AddressAbbey Lodge Pick Hill
Waltham Abbey
Essex
EN9 3LE
Director NameAnna Katalin Lichfield
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1993)
RoleConsultant
Correspondence AddressThe Gables Church Lane
Pinner
Middlesex
HA5 3AB
Director NameHelen Jane Suddards
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1992)
RoleConsultant
Correspondence Address22 Ryfold Road
Wimbledon Park
London
SW19 8BZ
Director NameMr John Barry Toogood
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address147 Manor Green Road
Epsom
Surrey
KT19 8LL
Director NameDr Martin William Baker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Belmont Road
Reigate
Surrey
RH2 7EE
Director NameMr Mitchell Ramon Fussell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 August 2008)
RoleConsultant
Correspondence AddressAbbey Lodge Pick Hill
Waltham Abbey
Essex
EN9 3LE
Secretary NameDr Martin William Baker
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Belmont Road
Reigate
Surrey
RH2 7EE
Director NameKelly Jenny Fussell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1996(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 June 2008)
RoleSecretary
Correspondence AddressAbbey Lodge Pick Hill
Waltham Abbey
Essex
EN9 3LE
Secretary NameMr Mitchell Ramon Fussell
NationalityBritish
StatusResigned
Appointed28 April 1996(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 2004)
RoleManagement Consultant
Correspondence AddressAbbey Lodge Pick Hill
Waltham Abbey
Essex
EN9 3LE
Director NameGraham Richard Fussell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address1a Church Street
Market Square
Waltham Abbey
Essex
EN9 3AX
Director NameMrs Pauline Somers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Devon Close
Buckhurst Hill
Essex
IG9 5LF
Director NameMr Dennis Richard Norgard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 2001)
RoleCompany Director
Correspondence AddressJersey Cottage
Temple Park Farm High Street
Hurley
Berkshire
SL6 5LT
Director NameGraham Fussell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish/Australian
StatusResigned
Appointed19 July 2004(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2005)
RoleBusiness Development Director
Correspondence AddressAbbey Lodge
Pick Hill
Waltham Abbey
Essex
EN9 3LE

Location

Registered AddressAbbey Lodge
Pick Hill
Waltham Abbey
Essex
EN9 3LE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Paternoster
Built Up AreaGreater London

Financials

Year2014
Net Worth£212,294
Cash£1,108
Current Liabilities£273,680

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Appointment terminated director mitchell fussell (1 page)
14 August 2008Appointment terminated director kelly fussell (1 page)
14 August 2008Return made up to 21/02/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 March 2007Return made up to 21/02/07; full list of members (2 pages)
27 April 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
11 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
24 February 2006Return made up to 21/02/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
23 August 2005Director resigned (1 page)
4 March 2005Return made up to 21/02/05; full list of members (8 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
3 September 2004New director appointed (2 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 May 2004Return made up to 21/02/04; full list of members (8 pages)
7 November 2003Full accounts made up to 30 November 2002 (9 pages)
3 June 2003Full accounts made up to 30 November 2001 (9 pages)
19 May 2003Director resigned (1 page)
23 March 2003Return made up to 21/02/03; full list of members (7 pages)
28 February 2002Return made up to 21/02/02; full list of members (7 pages)
15 August 2001Director resigned (1 page)
10 August 2001Accounts for a small company made up to 30 November 2000 (5 pages)
29 March 2001Ad 01/11/00--------- £ si [email protected] (2 pages)
27 March 2001Return made up to 21/02/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 November 2000New director appointed (2 pages)
28 February 2000Return made up to 21/02/00; full list of members (7 pages)
24 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 2000Nc inc already adjusted 11/02/00 (1 page)
25 June 1999Particulars of mortgage/charge (4 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
15 March 1999Director resigned (1 page)
10 March 1999Return made up to 26/02/99; no change of members (4 pages)
4 September 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
27 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1997Accounts for a small company made up to 30 November 1996 (5 pages)
4 March 1997Return made up to 26/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
13 August 1996Registered office changed on 13/08/96 from: abbey lodge pick hill waltham abbey essex EN9 3LG (1 page)
5 June 1996Secretary resigned;director resigned (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996New director appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: north house 198 high street tonbridge kent TN9 1BE (1 page)
3 April 1996Return made up to 26/02/96; no change of members
  • 363(287) ‐ Registered office changed on 03/04/96
(4 pages)
29 January 1996Full accounts made up to 30 November 1995 (12 pages)
13 March 1995Return made up to 26/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1988Incorporation (15 pages)