Company NamePlanet (Processing) Ltd
Company StatusDissolved
Company Number03535154
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameNicola Churchward
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(4 days after company formation)
Appointment Duration11 years, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence Address59 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameDamian Paul Churchward
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(4 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 12 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address59 Longdean Park
Chester Le Street
Co Durham
DH3 4DG
Secretary NameDamian Paul Churchward
NationalityBritish
StatusClosed
Appointed12 August 1998(4 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 12 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address59 Longdean Park
Chester Le Street
Co Durham
DH3 4DG
Secretary NameJoanne Ruth Dixon
NationalityBritish
StatusResigned
Appointed31 March 1998(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 August 1998)
RoleCompany Director
Correspondence Address35 Grimspound Close
Leignan
Plymouth
Devon
PL6 8NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
Co Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Net Worth-£102,817
Cash£335
Current Liabilities£89,354

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Application for striking-off (1 page)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Registered office changed on 18/04/2008 from rowland accountants portpbello road birtley chester le street DH3 2RY (1 page)
8 April 2008Return made up to 26/03/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2007Return made up to 26/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/07
(7 pages)
2 April 2007Registered office changed on 02/04/07 from: units 2A+b blackhall industrial est hackworth road blackhall colliery hartlepool TS27 4EL (1 page)
28 March 2006Return made up to 26/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
(7 pages)
27 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 May 2004Return made up to 26/03/04; full list of members (7 pages)
25 March 2003Return made up to 26/03/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 May 2002Return made up to 26/03/02; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 May 2001Return made up to 26/03/01; full list of members (6 pages)
5 June 2000Return made up to 26/03/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 May 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
26 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 November 1998Registered office changed on 19/11/98 from: 2 rydon acres kingsteignton newton abbot devon TQ12 3TN (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 4 sheerspeed house heathpark honiton devon EX14 8BB (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: accounting associates LTD 4 sheerspeed house, heathpark honiton devon EX14 8BB (1 page)
5 June 1998New director appointed (2 pages)
26 March 1998Incorporation (12 pages)