Company NamePlan (Canterbury) Limited
Company StatusDissolved
Company Number05650908
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NamesPlan Cars Essex Limited and Plan Cars Southend Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameNicholas Raymond Harvey
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address74 Tivoli Park Avenue
Margate
Kent
CT9 5TH
Secretary NameAnthony Stewart Benton
NationalityBritish
StatusClosed
Appointed09 October 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address40 Sutherland Drive
Birchington
Kent
CT7 9XD
Director NameDavid Anthony Peters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSt. Vincents Road
Westcliff On Sea
Essex
SS0 7PR
Director NameMr Jeremy Christopher Pryke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Hayes Close
Chelmsford
Essex
CM2 0RN
Secretary NameErnest Russell
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Five Acres
Danbury
Essex
CM3 4NB
Secretary NameNicholas Raymond Harvey
NationalityBritish
StatusResigned
Appointed01 March 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2007)
RoleCompany Director
Correspondence Address74 Tivoli Park Avenue
Margate
Kent
CT9 5TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,336
Current Liabilities£20,408

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Return made up to 12/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
12 September 2007Director resigned (1 page)
12 February 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
6 February 2006Company name changed plan cars essex LIMITED\certificate issued on 06/02/06 (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (4 pages)
3 February 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)