Company NameReplan Enterprises Ltd.
Company StatusDissolved
Company Number02868082
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 6 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameKevin John O'Brien
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(same day as company formation)
RoleResearch Consultant
Correspondence Address51 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AH
Director NameAnthony William Uden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address27 Renaissance Way
Eastgate
Cheshire
CW1 1HT
Secretary NameKevin John O'Brien
NationalityBritish
StatusClosed
Appointed12 May 1997(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 17 February 2004)
RoleCompany Director
Correspondence Address51 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AH
Director NameMara Susana Cea
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleResearch Consultant
Correspondence Address1 Moorlands
Dipton
Stanley
County Durham
DH9 9LW
Director NameAnthony William Uden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleEducation Officer
Correspondence Address27 Renaissance Way
Eastgate
Cheshire
CW1 1HT
Secretary NameMara Susana Cea
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleResearch Consultant
Correspondence Address1 Moorlands
Dipton
Stanley
County Durham
DH9 9LW
Director NameMs Jane Cowell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address27 Renaissance Way
Crewe
Cheshire
CW1 1HT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 25 Wansbeck Business Centre
Rotary Parkway
Ashington
Northumberland
NE63 8QZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Financials

Year2014
Net Worth£5,414
Cash£7,511
Current Liabilities£16,825

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Voluntary strike-off action has been suspended (1 page)
29 October 2002Voluntary strike-off action has been suspended (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 November 1999Return made up to 02/11/99; full list of members (6 pages)
27 August 1999Registered office changed on 27/08/99 from: suite 21 dudley court manor walks cramlington northumberland NE23 6QW (1 page)
4 August 1999Accounts for a small company made up to 30 November 1998 (8 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 March 1998Return made up to 02/11/97; full list of members (5 pages)
11 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned;director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
7 January 1997Return made up to 02/11/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Director resigned (2 pages)
29 December 1995Return made up to 02/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 December 1995Full accounts made up to 30 November 1994 (9 pages)