Company NamePlan 4 It Limited
Company StatusDissolved
Company Number05697588
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date28 June 2018 (5 years, 10 months ago)
Previous NameMystic Moment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameKeith Thompson
NationalityBritish
StatusClosed
Appointed15 February 2006(1 week, 5 days after company formation)
Appointment Duration12 years, 4 months (closed 28 June 2018)
RoleGeneral Manager
Correspondence Address73 Hambleton Avenue
Thirsk
North Yorkshire
YO7 1EG
Director NameMr Philip Clarkson
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2006(2 weeks, 4 days after company formation)
Appointment Duration12 years, 4 months (closed 28 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 All Saints Square
Low St Agnesgate
Ripon
N Yorkshire
HG4 1NF
Director NameMr Peter St John Mortlock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosedene
Rainton
Thirsk
North Yorkshire
YO7 3PH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBwc Business Solutions
Dakota House 25 Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2008
Net Worth-£27,380
Cash£581
Current Liabilities£1,108,563

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2018Final Gazette dissolved following liquidation (1 page)
28 March 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
9 November 2017Liquidators' statement of receipts and payments to 30 September 2017 (5 pages)
9 November 2017Liquidators' statement of receipts and payments to 30 September 2017 (5 pages)
29 April 2017Liquidators' statement of receipts and payments to 31 March 2017 (5 pages)
29 April 2017Liquidators' statement of receipts and payments to 31 March 2017 (5 pages)
15 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (5 pages)
15 November 2016Liquidators' statement of receipts and payments to 30 September 2016 (5 pages)
19 April 2016Liquidators statement of receipts and payments to 31 March 2016 (5 pages)
19 April 2016Liquidators' statement of receipts and payments to 31 March 2016 (5 pages)
19 April 2016Liquidators' statement of receipts and payments to 31 March 2016 (5 pages)
29 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
29 October 2015Liquidators' statement of receipts and payments to 30 September 2015 (5 pages)
29 October 2015Liquidators statement of receipts and payments to 30 September 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 31 March 2015 (5 pages)
23 April 2015Liquidators statement of receipts and payments to 31 March 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 31 March 2015 (5 pages)
14 October 2014Liquidators statement of receipts and payments to 30 September 2014 (5 pages)
14 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
14 October 2014Liquidators' statement of receipts and payments to 30 September 2014 (5 pages)
22 April 2014Liquidators' statement of receipts and payments to 31 March 2014 (5 pages)
22 April 2014Liquidators statement of receipts and payments to 31 March 2014 (5 pages)
22 April 2014Liquidators' statement of receipts and payments to 31 March 2014 (5 pages)
16 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (6 pages)
16 October 2013Liquidators statement of receipts and payments to 30 September 2013 (6 pages)
16 October 2013Liquidators' statement of receipts and payments to 30 September 2013 (6 pages)
23 April 2013Liquidators' statement of receipts and payments to 31 March 2013 (5 pages)
23 April 2013Liquidators' statement of receipts and payments to 31 March 2013 (5 pages)
23 April 2013Liquidators statement of receipts and payments to 31 March 2013 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 30 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 30 September 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
16 May 2012Liquidators statement of receipts and payments to 31 March 2012 (5 pages)
16 May 2012Liquidators' statement of receipts and payments to 31 March 2012 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
11 October 2010Appointment of a voluntary liquidator (1 page)
11 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
11 October 2010Notice of ceasing to act as a voluntary liquidator (5 pages)
11 October 2010Notice of ceasing to act as a voluntary liquidator (5 pages)
11 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
11 October 2010Appointment of a voluntary liquidator (1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2009Appointment of a voluntary liquidator (1 page)
7 October 2009Appointment of a voluntary liquidator (1 page)
7 October 2009Statement of affairs with form 4.19 (7 pages)
7 October 2009Statement of affairs with form 4.19 (7 pages)
16 September 2009Registered office changed on 16/09/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
16 September 2009Registered office changed on 16/09/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page)
6 May 2009Return made up to 03/02/09; full list of members (3 pages)
6 May 2009Return made up to 03/02/09; full list of members (3 pages)
19 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Return made up to 03/02/08; full list of members (4 pages)
28 July 2008Return made up to 03/02/08; full list of members (4 pages)
25 July 2008Director's change of particulars / philip clarkson / 18/12/2007 (2 pages)
25 July 2008Director's change of particulars / philip clarkson / 18/12/2007 (2 pages)
15 April 2008Appointment terminated director peter mortlock (1 page)
15 April 2008Appointment terminated director peter mortlock (1 page)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
17 May 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
5 April 2007Return made up to 03/02/07; full list of members (7 pages)
5 April 2007Return made up to 03/02/07; full list of members (7 pages)
20 March 2006New director appointed (1 page)
20 March 2006Ad 17/02/06--------- £ si 130@1=130 £ ic 125/255 (2 pages)
20 March 2006Ad 17/02/06--------- £ si 130@1=130 £ ic 125/255 (2 pages)
20 March 2006New director appointed (1 page)
17 March 2006Ad 15/02/06--------- £ si 124@1=124 £ ic 1/125 (2 pages)
17 March 2006Company name changed mystic moment LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Ad 15/02/06--------- £ si 124@1=124 £ ic 1/125 (2 pages)
17 March 2006Company name changed mystic moment LIMITED\certificate issued on 17/03/06 (2 pages)
28 February 2006Memorandum and Articles of Association (13 pages)
28 February 2006Memorandum and Articles of Association (13 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Nc inc already adjusted 15/02/06 (2 pages)
21 February 2006Nc inc already adjusted 15/02/06 (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New director appointed (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)