PLANE & SIMPLE LTD

Register to unlock more data on OkredoRegister

PLANE & SIMPLE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03675397

Incorporation date

26/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

KSA BUSINESS RECOVERY LLP, 141 Parrock Street, Gravesend, Kent DA12 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1998)
dot icon27/11/2013
Final Gazette dissolved following liquidation
dot icon27/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2012
Registered office address changed from Ladds Court Farm Chart Hill Road Chart Sutton Maidstone Kent ME17 3RQ England on 2012-12-13
dot icon29/11/2012
Statement of affairs with form 4.19
dot icon29/11/2012
Resolutions
dot icon29/11/2012
Appointment of a voluntary liquidator
dot icon09/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon15/12/2011
Registered office address changed from Tenbury Brenchley Mews School Road Charing Kent TN27 0JW on 2011-12-16
dot icon08/12/2011
Termination of appointment of Mike Nettle as a director on 2011-10-19
dot icon08/12/2011
Termination of appointment of Nigel Garry Moon as a director on 2011-10-19
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mike Nettle on 2009-10-01
dot icon03/12/2009
Director's details changed for Nigel Garry Moon on 2009-10-01
dot icon03/12/2009
Director's details changed for Susan Davies on 2009-10-01
dot icon03/12/2009
Director's details changed for Lyndon Davies on 2009-10-01
dot icon08/06/2009
Director's Change of Particulars / nigel moon / 01/06/2009 / HouseName/Number was: 8, now: 106; Street was: culpeper close, now: reculver walk; Area was: hollingbourne, now: ; Post Code was: ME17 1UD, now: ME15 8QT
dot icon08/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/12/2008
Director's Change of Particulars / nigel moon / 25/10/2008 / Middle Name/s was: garey, now: garry
dot icon16/12/2008
Director's Change of Particulars / lyndon davies / 25/10/2008 / Occupation was: manufacturers, now: company director
dot icon01/12/2008
Return made up to 27/11/08; full list of members
dot icon23/11/2008
Director appointed nigel garey moon
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 27/11/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 27/11/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Registered office changed on 01/03/06 from: unit a valedene industrial park headcorn road, sutton valence maidstone kent ME17 3EH
dot icon03/01/2006
Return made up to 27/11/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 27/11/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-12-31
dot icon07/12/2003
Return made up to 27/11/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 27/11/02; full list of members
dot icon21/11/2002
Director's particulars changed
dot icon29/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/12/2001
Return made up to 27/11/01; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/12/2000
Return made up to 27/11/00; full list of members
dot icon12/12/2000
Director's particulars changed
dot icon13/08/2000
Accounts made up to 1999-12-31
dot icon04/01/2000
Registered office changed on 05/01/00 from: tenbury burleigh road charing ashford kent TN27 0JB
dot icon16/12/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon15/12/1999
Particulars of mortgage/charge
dot icon07/12/1999
Ad 22/11/99--------- £ si 97@1
dot icon07/12/1999
New director appointed
dot icon07/12/1999
Return made up to 27/11/99; full list of members
dot icon07/12/1999
Director's particulars changed
dot icon19/01/1999
Accounting reference date extended from 30/11/99 to 31/01/00
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New director appointed
dot icon07/01/1999
New secretary appointed
dot icon07/01/1999
Registered office changed on 08/01/99 from: c/0 tenbury business services burleigh road charing kent TN27 0JB
dot icon07/01/1999
Ad 10/12/98--------- £ si 1@1=1 £ ic 1/2
dot icon06/12/1998
Secretary resigned
dot icon06/12/1998
Director resigned
dot icon26/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
26/11/1998 - 26/11/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
26/11/1998 - 26/11/1998
12878
Mr Nigel Garry Moon
Director
24/10/2008 - 18/10/2011
3
Davies, Susan
Director
21/11/1999 - Present
-
Davies, Lyndon
Director
30/11/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLANE & SIMPLE LTD

PLANE & SIMPLE LTD is an(a) Dissolved company incorporated on 26/11/1998 with the registered office located at KSA BUSINESS RECOVERY LLP, 141 Parrock Street, Gravesend, Kent DA12 1EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLANE & SIMPLE LTD?

toggle

PLANE & SIMPLE LTD is currently Dissolved. It was registered on 26/11/1998 and dissolved on 27/11/2013.

Where is PLANE & SIMPLE LTD located?

toggle

PLANE & SIMPLE LTD is registered at KSA BUSINESS RECOVERY LLP, 141 Parrock Street, Gravesend, Kent DA12 1EY.

What does PLANE & SIMPLE LTD do?

toggle

PLANE & SIMPLE LTD operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for PLANE & SIMPLE LTD?

toggle

The latest filing was on 27/11/2013: Final Gazette dissolved following liquidation.