Background WavePink WaveYellow Wave

PLANED WOOD LIMITED (02741618)

PLANED WOOD LIMITED (02741618) is a dissolved UK company. incorporated on 20 August 1992. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (16100). PLANED WOOD LIMITED has been registered for 33 years. Current directors include MCCALLUM, Rupert David Nicholas.

Company Number
02741618
Status
dissolved
Type
ltd
Incorporated
20 August 1992
Age
33 years
Address
5th Floor Union Building, Norwich, NR1 1BY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16100)
Directors
MCCALLUM, Rupert David Nicholas
SIC Codes
16100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANED WOOD LIMITED

PLANED WOOD LIMITED is an dissolved company incorporated on 20 August 1992 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16100). PLANED WOOD LIMITED was registered 33 years ago.(SIC: 16100)

Status

dissolved

Active since 33 years ago

Company No

02741618

LTD Company

Age

33 Years

Incorporated 20 August 1992

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2019 (6 years ago)
Submitted on 16 June 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 September 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

5th Floor Union Building 51-59 Rose Lane Norwich, NR1 1BY,

Previous Addresses

7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
From: 23 November 2015To: 28 November 2020
York House 2-4 York Road Felixstowe Suffolk IP11 7QG
From: 16 August 2012To: 23 November 2015
the Sawmill Culford Bury St Edmunds Suffolk IP28 6UE
From: 20 August 1992To: 16 August 2012
Timeline

4 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Jun 16
Loan Cleared
Sept 20
Loan Cleared
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCALLUM, Helyne Ann

Active
51-59 Rose Lane, NorwichNR1 1BY
Secretary
Appointed 14 Jun 2016

MCCALLUM, Rupert David Nicholas

Active
51-59 Rose Lane, NorwichNR1 1BY
Born May 1967
Director
Appointed 20 Aug 1992

MCCALLUM, Rupert David Nicholas

Resigned
Felixstowe Road, IpswichIP10 0BF
Secretary
Appointed 20 Aug 1992
Resigned 14 Jun 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Aug 1992
Resigned 20 Aug 1994

CHAMBERS, Felicity Tessa Scott

Resigned
Felixstowe Road, IpswichIP10 0BF
Born March 1940
Director
Appointed 20 Aug 1992
Resigned 14 Jun 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Aug 1992
Resigned 20 Aug 1994

Persons with significant control

1

Mr Rupert David Nicholas Mccallum

Active
51-59 Rose Lane, NorwichNR1 1BY
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Liquidation
27 September 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
27 June 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 December 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
28 November 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
19 November 2020
600600
Resolution
19 November 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
19 November 2020
LIQ01LIQ01
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
8 August 2019
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 May 2012
AA01Change of Accounting Reference Date
Legacy
7 December 2011
MG01MG01
Legacy
6 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Move Registers To Sail Company
25 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
30 July 2009
403aParticulars of Charge Subject to s859A
Legacy
30 July 2009
403aParticulars of Charge Subject to s859A
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
10 February 2006
288cChange of Particulars
Legacy
24 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Resolution
25 January 2003
RESOLUTIONSResolutions
Legacy
29 October 2002
363aAnnual Return
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1999
AAAnnual Accounts
Auditors Resignation Company
1 September 1998
AUDAUD
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363aAnnual Return
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
13 September 1996
363aAnnual Return
Legacy
19 June 1996
288288
Legacy
7 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363x363x
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
13 September 1993
363x363x
Legacy
4 June 1993
395Particulars of Mortgage or Charge
Legacy
23 February 1993
88(2)R88(2)R
Legacy
11 February 1993
395Particulars of Mortgage or Charge
Legacy
27 January 1993
224224
Legacy
18 September 1992
287Change of Registered Office
Legacy
18 September 1992
288288
Incorporation Company
20 August 1992
NEWINCIncorporation