TMP PLAN MANAGERS LIMITED

Register to unlock more data on OkredoRegister

TMP PLAN MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03401870

Incorporation date

10/07/1997

Size

Full

Contacts

Registered address

Registered address

5th Floor Sherborne House, 119 Cannon Street, London EC4N 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon12/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon27/11/2009
Director's details changed for Mr Richard James Pearson on 2009-10-15
dot icon13/11/2009
Registered office address changed from C/O Halliwells Llp 1 Threadneedle Street London EC2R 8AY on 2009-11-14
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon12/07/2009
Appointment Terminated Secretary halliwells secretaries LIMITED
dot icon18/02/2009
Director appointed richard james pearson
dot icon10/02/2009
Director appointed mark lund
dot icon10/02/2009
Appointment Terminated Director christopher edge
dot icon10/02/2009
Appointment Terminated Director richard craven
dot icon17/08/2008
Return made up to 08/08/08; no change of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon08/01/2008
Secretary's particulars changed
dot icon08/11/2007
Director resigned
dot icon19/08/2007
Return made up to 11/07/07; full list of members
dot icon14/08/2007
Full accounts made up to 2006-09-30
dot icon07/03/2007
Location of register of members
dot icon07/03/2007
Registered office changed on 08/03/07 from: c/o halliwells LLP 1 threadneedle street london EC2R 8JX
dot icon03/09/2006
Return made up to 11/07/06; full list of members
dot icon19/06/2006
Location of register of members
dot icon19/06/2006
Secretary's particulars changed
dot icon27/03/2006
Full accounts made up to 2005-09-30
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New director appointed
dot icon15/09/2005
Return made up to 11/07/05; full list of members
dot icon15/09/2005
Secretary's particulars changed;director's particulars changed
dot icon15/09/2005
Registered office changed on 16/09/05 from: c/o speechly bircham 6 st andrew street london EC4A 3LX
dot icon05/07/2005
Secretary's particulars changed;director's particulars changed
dot icon21/06/2005
Certificate of change of name
dot icon14/06/2005
Full accounts made up to 2004-09-30
dot icon01/06/2005
Resolutions
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon29/07/2004
Return made up to 11/07/04; full list of members
dot icon27/04/2004
Registered office changed on 28/04/04 from: c/o the money portal PLC 75 king william street london EC4N 7BE
dot icon12/04/2004
Delivery ext'd 3 mth 30/09/03
dot icon19/02/2004
Registered office changed on 20/02/04 from: 75 king william street london EC4N 7BE
dot icon10/02/2004
Notice of resolution removing auditor
dot icon07/01/2004
Auditor's resignation
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon02/11/2003
Return made up to 11/07/03; full list of members
dot icon13/10/2003
Director's particulars changed
dot icon22/09/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Declaration of assistance for shares acquisition
dot icon21/05/2003
Secretary resigned;director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
New secretary appointed;new director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
Registered office changed on 22/05/03 from: trinity house anderson road swavesey cambridgeshire CB4 5UQ
dot icon21/05/2003
Auditor's resignation
dot icon19/05/2003
Particulars of mortgage/charge
dot icon16/02/2003
Amended full accounts made up to 1999-12-31
dot icon14/01/2003
Resolutions
dot icon05/08/2002
Secretary resigned
dot icon05/08/2002
New secretary appointed
dot icon29/07/2002
Return made up to 11/07/02; full list of members
dot icon30/06/2002
Full accounts made up to 2001-12-31
dot icon01/05/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon05/08/2001
Return made up to 11/07/01; full list of members
dot icon24/04/2001
New secretary appointed
dot icon24/04/2001
Secretary resigned
dot icon18/04/2001
Registered office changed on 19/04/01 from: cawley house 149-155 canal street nottingham nottinghamshire NG1 7HR
dot icon13/02/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Director's particulars changed
dot icon25/01/2001
Director resigned
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 11/07/00; full list of members
dot icon13/09/1999
Secretary resigned
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
Return made up to 11/07/99; full list of members
dot icon16/08/1999
Particulars of mortgage/charge
dot icon17/05/1999
New director appointed
dot icon30/01/1999
Full accounts made up to 1998-12-31
dot icon06/12/1998
Ad 01/12/98--------- £ si 10000@1=10000 £ ic 90000/100000
dot icon02/12/1998
Resolutions
dot icon02/12/1998
Ad 25/11/98--------- £ si 89997@1=89997 £ ic 3/90000
dot icon02/12/1998
£ nc 1000/250000 20/11/98
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
New director appointed
dot icon24/07/1998
Return made up to 11/07/98; full list of members
dot icon07/05/1998
Registered office changed on 08/05/98 from: pennine house 8 stanford street nottingham nottinghamshire NG1 7BQ
dot icon07/05/1998
Accounting reference date shortened from 31/07/98 to 31/12/97
dot icon25/10/1997
New director appointed
dot icon19/10/1997
Director resigned
dot icon19/10/1997
New secretary appointed
dot icon19/10/1997
Ad 15/10/97--------- £ si 2@1=2 £ ic 1/3
dot icon19/10/1997
Secretary resigned;director resigned
dot icon31/08/1997
Certificate of change of name
dot icon11/08/1997
New secretary appointed;new director appointed
dot icon11/08/1997
New director appointed
dot icon11/08/1997
Secretary resigned
dot icon11/08/1997
Director resigned
dot icon11/08/1997
Registered office changed on 12/08/97 from: 12 york place leeds LS1 2DS
dot icon10/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beestin, Ian
Director
30/04/1999 - 19/12/2000
1
Beestin, Ian
Director
28/07/1997 - 14/10/1997
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
10/07/1997 - 28/07/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
10/07/1997 - 28/07/1997
12820
HBJGW MANCHESTER SECRETARIES LIMITED
Corporate Secretary
24/01/2005 - 08/07/2009
114

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 TMP PLAN MANAGERS LIMITED

TMP PLAN MANAGERS LIMITED is an(a) Dissolved company incorporated on 10/07/1997 with the registered office located at 5th Floor Sherborne House, 119 Cannon Street, London EC4N 5AT. There are currently 2 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 TMP PLAN MANAGERS LIMITED?

toggle

TMP PLAN MANAGERS LIMITED is currently Dissolved. It was registered on 10/07/1997 and dissolved on 12/04/2010.

Where is TMP PLAN MANAGERS LIMITED located?

toggle

TMP PLAN MANAGERS LIMITED is registered at 5th Floor Sherborne House, 119 Cannon Street, London EC4N 5AT.

What does TMP PLAN MANAGERS LIMITED do?

toggle

TMP PLAN MANAGERS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for TMP PLAN MANAGERS LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved via compulsory strike-off.