Company NameNew Planet Design Limited
Company StatusDissolved
Company Number02978256
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 7 months ago)
Dissolution Date14 June 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLouise Sherrill Grant-Hodges
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1996(2 years after company formation)
Appointment Duration14 years, 8 months (closed 14 June 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address54 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameLouise Sherrill Grant-Hodges
NationalityBritish
StatusClosed
Appointed12 October 1996(2 years after company formation)
Appointment Duration14 years, 8 months (closed 14 June 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address63 Wentworth Meadows
Maldon
Essex
CM9 6EH
Director NameAndrew Grant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Executive
Correspondence Address12 Belmont Avenue
Upminster Bridge
Essex
RM14 2RR
Director NameAxel Alexander Josef Koenig
NationalityGerman
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Executive
Correspondence AddressRosemary Cottage
Bun Lane Great Braxted
Chelmsford
Essex
CM8 3EJ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAxel Alexander Josef Koenig
NationalityGerman
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Executive
Correspondence AddressRosemary Cottage
Bun Lane Great Braxted
Chelmsford
Essex
CM8 3EJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJennifer Mary Grant
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address25 Plumpton Avenue
Hornchurch
Essex
RM12 6BE
Secretary NameJennifer Mary Grant
NationalityBritish
StatusResigned
Appointed08 June 1995(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address25 Plumpton Avenue
Hornchurch
Essex
RM12 6BE
Director NameCharles Hodges
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Wentworth Meadows
Maldon
Essex
CM9 6EH

Location

Registered Address54 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
20 October 2010Termination of appointment of Charles Hodges as a director (1 page)
20 October 2010Termination of appointment of Charles Hodges as a director (1 page)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 3
(4 pages)
18 October 2010Director's details changed for Louise Sherrill Grant-Hodges on 10 October 2010 (2 pages)
18 October 2010Registered office address changed from 63 Wentworth Meadows Maldon Essex CM96EH Uk on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Louise Sherrill Grant-Hodges on 10 October 2010 (1 page)
18 October 2010Secretary's details changed for Louise Sherrill Grant-Hodges on 10 October 2010 (1 page)
18 October 2010Registered office address changed from 63 Wentworth Meadows Maldon Essex CM96EH Uk on 18 October 2010 (1 page)
18 October 2010Director's details changed for Louise Sherrill Grant-Hodges on 10 October 2010 (2 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 3
(4 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 October 2009Director's details changed for Charles Hodges on 12 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Charles Hodges on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Louise Sherrill Grant-Hodges on 12 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Louise Sherrill Grant-Hodges on 12 October 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 August 2009Accounts made up to 31 October 2008 (2 pages)
9 June 2009Director's change of particulars / charles hodges / 20/05/2009 (1 page)
9 June 2009Director and Secretary's Change of Particulars / louise grant-hodges / 20/05/2009 / (1 page)
9 June 2009Director and secretary's change of particulars / louise grant-hodges / 20/05/2009 (1 page)
9 June 2009Registered office changed on 09/06/2009 from the old rectory birch road birch colchester essex CO2 0NA (1 page)
9 June 2009Director and Secretary's Change of Particulars / louise grant-hodges / 20/05/2009 / HouseName/Number was: the old rectory, now: 55; Street was: birch road, now: church street; Area was: birch, now: coggeshall; Post Code was: CO2 0NA, now: CO6 1TY; Country was: , now: uk (1 page)
9 June 2009Director and secretary's change of particulars / louise grant-hodges / 20/05/2009 (1 page)
9 June 2009Registered office changed on 09/06/2009 from the old rectory birch road birch colchester essex CO2 0NA (1 page)
9 June 2009Director's Change of Particulars / charles hodges / 20/05/2009 / HouseName/Number was: the old rectory, now: 63; Street was: birch road, now: wentworth meadows; Area was: birch, now: ; Post Town was: colchester, now: maldon; Post Code was: CO2 0NA, now: CM9 6EH; Country was: , now: uk (1 page)
8 January 2009Registered office changed on 08/01/2009 from the priory braxted park road, tiptree colchester essex CO5 0QB (1 page)
8 January 2009Director's change of particulars / charles hodges / 08/01/2009 (1 page)
8 January 2009Director and Secretary's Change of Particulars / louise grant-hodges / 08/01/2009 / (1 page)
8 January 2009Director and secretary's change of particulars / louise grant-hodges / 08/01/2009 (1 page)
8 January 2009Director's Change of Particulars / charles hodges / 08/01/2009 / HouseName/Number was: , now: the old rectory; Street was: the priory, now: birch road; Area was: braxted road, now: birch; Post Town was: tiptree, now: colchester; Post Code was: CO5 0QB, now: CO2 0NA (1 page)
8 January 2009Director and secretary's change of particulars / louise grant-hodges / 08/01/2009 (1 page)
8 January 2009Registered office changed on 08/01/2009 from the priory braxted park road, tiptree colchester essex CO5 0QB (1 page)
8 January 2009Director and Secretary's Change of Particulars / louise grant-hodges / 08/01/2009 / HouseName/Number was: , now: the old rectory; Street was: the priory, now: birch road; Area was: braxted park road, tiptree, now: birch; Post Code was: CO5 0QB, now: CO2 0NA (1 page)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
15 October 2008Return made up to 12/10/08; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 August 2008Accounts made up to 31 October 2007 (2 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 October 2007Return made up to 12/10/07; full list of members (3 pages)
15 August 2007Accounts made up to 31 October 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 October 2006Return made up to 12/10/06; full list of members (3 pages)
13 October 2006Return made up to 12/10/06; full list of members (3 pages)
21 June 2006Accounts made up to 31 October 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
13 October 2005Return made up to 12/10/05; full list of members (3 pages)
1 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 June 2005Accounts made up to 31 October 2004 (1 page)
5 November 2004Return made up to 12/10/04; full list of members (7 pages)
5 November 2004Return made up to 12/10/04; full list of members (7 pages)
21 May 2004Accounts made up to 31 October 2003 (1 page)
21 May 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
17 October 2003Return made up to 12/10/03; full list of members (7 pages)
17 October 2003Return made up to 12/10/03; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 May 2003Accounts made up to 31 October 2002 (1 page)
10 October 2002Return made up to 12/10/02; full list of members (7 pages)
10 October 2002Return made up to 12/10/02; full list of members (7 pages)
19 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 June 2002Accounts made up to 31 October 2001 (1 page)
8 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
8 November 2001Return made up to 12/10/01; full list of members (6 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
13 July 2001Accounts made up to 31 October 2000 (1 page)
13 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
18 October 2000Return made up to 12/10/00; full list of members (6 pages)
25 August 2000Accounts made up to 31 October 1999 (1 page)
25 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
8 October 1999Return made up to 12/10/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Return made up to 12/10/99; change of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: st georges house bridge street witham essex CM8 1DY (1 page)
5 July 1999Registered office changed on 05/07/99 from: st georges house bridge street witham essex CM8 1DY (1 page)
29 June 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
29 June 1999Accounts made up to 31 October 1998 (1 page)
19 November 1998Return made up to 12/10/98; full list of members (6 pages)
19 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
24 June 1998Accounts made up to 31 October 1997 (1 page)
9 October 1997Return made up to 12/10/97; no change of members (4 pages)
9 October 1997Return made up to 12/10/97; no change of members (4 pages)
21 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
21 July 1997Accounts made up to 31 October 1996 (1 page)
26 November 1996Return made up to 12/10/96; no change of members (4 pages)
26 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
7 November 1996New secretary appointed;new director appointed (2 pages)
7 November 1996New secretary appointed;new director appointed (2 pages)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Accounts made up to 31 October 1995 (1 page)
5 August 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
8 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 November 1995Return made up to 12/10/95; full list of members (6 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995New secretary appointed;new director appointed (2 pages)