Company NameTribal-Planet.com Ltd
Company StatusDissolved
Company Number04497475
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameDavid Edmund Wright
NationalityBritish
StatusClosed
Appointed25 February 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 01 February 2011)
RoleSales Director
Correspondence Address25 Bellerby Drive
Ouston
County Durham
DH2 1TW
Director NamePauline Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2010(8 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 01 February 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressJfs Law Durken Business Park
Seghill
Northumberland
NE23 7EB
Director NameDavid Edmund Wright
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleSales Director
Correspondence Address25 Bellerby Drive
Ouston
County Durham
DH2 1TW
Secretary NamePhilip Hartley Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLa Perla Calle Mirlo 1
Moraira
E03724 Alicante
Spain
Director NamePhilip Hartley Sutcliffe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 2007)
RoleManager
Correspondence AddressLa Perla Calle Mirlo 1
Moraira
E03724 Alicante
Spain
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressUnit 20, Imex Business Centre
Station Lane
Birtley
DH3 1QT
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2010Application to strike the company off the register (3 pages)
8 October 2010Application to strike the company off the register (3 pages)
7 October 2010Termination of appointment of David Wright as a director (1 page)
7 October 2010Termination of appointment of David Wright as a director (1 page)
10 September 2010Appointment of Pauline Wright as a director (3 pages)
10 September 2010Appointment of Pauline Wright as a director (3 pages)
6 March 2008Secretary appointed david edmund wright (2 pages)
6 March 2008Secretary appointed david edmund wright (2 pages)
25 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 February 2008Accounts made up to 31 December 2007 (2 pages)
2 November 2007Accounts made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 May 2007Secretary resigned;director resigned (1 page)
24 May 2007Secretary resigned;director resigned (1 page)
7 November 2006Accounts made up to 31 December 2005 (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 December 2005Accounts made up to 31 December 2004 (1 page)
26 October 2005Return made up to 29/07/05; full list of members (7 pages)
26 October 2005Return made up to 29/07/05; full list of members (7 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 May 2004Accounts made up to 31 December 2003 (1 page)
30 August 2003Return made up to 29/07/03; full list of members (7 pages)
30 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
14 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
14 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
24 September 2002New secretary appointed (1 page)
24 September 2002New secretary appointed (1 page)
29 July 2002Incorporation (16 pages)
29 July 2002Incorporation (16 pages)