Company NameIntraplan Technology Limited
Company StatusDissolved
Company Number02607405
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Dissolution Date8 October 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Leared
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(1 year after company formation)
Appointment Duration21 years, 5 months (closed 08 October 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address57 Whitesmith Drive
Billericay
Essex
CM12 0FP
Secretary NameMr Richard Leared
NationalityBritish
StatusResigned
Appointed02 May 1992(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 02 September 2000)
RoleCompany Director
Correspondence AddressBrookhill Brundall Road
Blofield
Norwich
Norfolk
NR13 4LB
Secretary NameNicholas Ronald Folkard
NationalityBritish
StatusResigned
Appointed20 October 2000(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2011)
RoleCare Manager
Country of ResidenceEngland
Correspondence Address40 Holmesdale Road
Brundall
Norwich
Norfolk
NR13 5LX

Location

Registered Address7 Foxglove Road
South Ockendon
Essex
RM15 6EU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardBelhus
Built Up AreaSouth Ockendon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mr T. Leared
99.00%
Ordinary
1 at £1N.r. Folkard
1.00%
Ordinary

Financials

Year2014
Net Worth£2,380
Cash£4,394
Current Liabilities£6,407

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
22 March 2013Restoration by order of the court (3 pages)
22 March 2013Restoration by order of the court (3 pages)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
27 July 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(4 pages)
27 July 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(4 pages)
27 July 2011Termination of appointment of Nicholas Folkard as a secretary (1 page)
27 July 2011Termination of appointment of Nicholas Folkard as a secretary (1 page)
27 July 2011Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 27 July 2011 (1 page)
27 July 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(4 pages)
27 July 2011Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 27 July 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 May 2011Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU on 31 May 2011 (1 page)
20 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Timothy Leared on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Timothy Leared on 1 May 2010 (2 pages)
20 July 2010Director's details changed for Mr Timothy Leared on 1 May 2010 (2 pages)
20 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 July 2009Return made up to 02/05/09; full list of members (3 pages)
15 July 2009Return made up to 02/05/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
13 November 2008Return made up to 02/05/08; full list of members (3 pages)
13 November 2008Return made up to 02/05/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 02/05/07; full list of members (2 pages)
8 August 2007Return made up to 02/05/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
17 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2006Return made up to 02/05/06; full list of members (2 pages)
3 May 2006Return made up to 02/05/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 October 2005Registered office changed on 07/10/05 from: unit 7 trafalgar house east tilbury essex RM18 8RH (1 page)
7 October 2005Registered office changed on 07/10/05 from: unit 7 trafalgar house east tilbury essex RM18 8RH (1 page)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2005Return made up to 02/05/05; full list of members (6 pages)
25 May 2005Registered office changed on 25/05/05 from: 49 cotmer road oulton broad lowestoft suffolk NR33 9PS (1 page)
25 May 2005Registered office changed on 25/05/05 from: 49 cotmer road oulton broad lowestoft suffolk NR33 9PS (1 page)
13 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 June 2004Return made up to 02/05/04; full list of members (6 pages)
15 June 2004Return made up to 02/05/04; full list of members (6 pages)
15 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 June 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
12 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2003Return made up to 02/05/03; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002Return made up to 02/05/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
7 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2001Return made up to 02/05/01; full list of members (6 pages)
3 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 November 2000Full accounts made up to 30 June 2000 (9 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
24 November 2000Full accounts made up to 30 June 2000 (9 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
6 December 1999Full accounts made up to 30 June 1999 (9 pages)
6 December 1999Full accounts made up to 30 June 1999 (9 pages)
12 May 1999Return made up to 02/05/99; no change of members (4 pages)
12 May 1999Return made up to 02/05/99; no change of members (4 pages)
4 December 1998Full accounts made up to 30 June 1998 (8 pages)
4 December 1998Full accounts made up to 30 June 1998 (8 pages)
13 May 1998Return made up to 02/05/98; full list of members (6 pages)
13 May 1998Return made up to 02/05/98; full list of members (6 pages)
16 December 1997Full accounts made up to 30 June 1997 (8 pages)
16 December 1997Full accounts made up to 30 June 1997 (8 pages)
13 June 1997Return made up to 02/05/97; no change of members (4 pages)
13 June 1997Return made up to 02/05/97; no change of members (4 pages)
14 November 1996Registered office changed on 14/11/96 from: 7 shoals walk oulton broad lowestoft suffolk NR33 9HG (1 page)
14 November 1996Registered office changed on 14/11/96 from: 7 shoals walk oulton broad lowestoft suffolk NR33 9HG (1 page)
14 October 1996Full accounts made up to 30 June 1996 (6 pages)
14 October 1996Full accounts made up to 30 June 1996 (6 pages)
24 May 1996Return made up to 02/05/96; no change of members
  • 363(287) ‐ Registered office changed on 24/05/96
(4 pages)
24 May 1996Return made up to 02/05/96; no change of members (4 pages)
27 December 1995Full accounts made up to 30 June 1995 (7 pages)
27 December 1995Full accounts made up to 30 June 1995 (7 pages)
30 April 1995Return made up to 02/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)