Company NamePlan (Romford) Ltd
Company StatusDissolved
Company Number05812774
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameThameside Enterprises Limited

Business Activity

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

Directors

Director NameMr David Jonathon Chandler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Denecroft Garden
Grays
Essex
RM17 5SA
Secretary NameTrudi Chandler
NationalityBritish
StatusResigned
Appointed11 May 2006(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 21 September 2006)
RoleSecretary
Correspondence Address1 Denecroft Gardens
Grays
Essex
RM17 5SA
Director NameMs Rachel Claire Chandler
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Marlborough Close
Grays
Essex
RM16 2SU
Secretary NameClaire Barnard
NationalityBritish
StatusResigned
Appointed21 September 2006(4 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2006)
RoleSecretary
Correspondence Address28 Northfields
Grays, Essex
Grays
RM17 5TN
Director NameGlenn John Stanley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 June 2008(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 2009)
RoleCompany Director
Correspondence Address40 Prince Phillip Avenue
Grays
Essex
RM16 2BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address57 Southend Road
Grays
Essex
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
13 May 2009Appointment terminated director glenn stanley (1 page)
21 January 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 July 2008Director appointed glenn john stanley (1 page)
11 July 2008Appointment terminated director rachel chandler (1 page)
11 October 2007Secretary resigned (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
29 August 2006Company name changed thameside enterprises LIMITED\certificate issued on 29/08/06 (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 57 southend road grays essex RM17 5NL (1 page)
13 June 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
10 May 2006Incorporation (9 pages)