Company NamePlanet Trophies Limited
Company StatusDissolved
Company Number05054539
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date8 May 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Henry Cowan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(2 years after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Laycock Gardens
Seghill
Northumberland
NE23 7SU
Secretary NameMaureen Helen Cowan
NationalityBritish
StatusClosed
Appointed23 February 2006(2 years after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Way
Seghill
Northumberland
NE23 7HQ
Director NameMaureen Helen Cowan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 08 May 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Way
Seghill
Northumberland
NE23 7HQ
Director NameElizabeth Robinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RolePurchasing Co Ordinator
Correspondence Address3 Cheviot View
Seghill
Tyne And Wear
NE23 7SS
Secretary NameJohn James Robinson
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RolePara Medic
Correspondence Address3 Cheviot View
Seghill
Tyne And Wear
NE23 7SS
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressKensington House
5 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AA
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence AddressKensington House
5 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2AA

Location

Registered AddressTrend House Mylord Crescent
Camperdown Ind Estate
Killingworth
Newcastle Upon Tyne
NE12 5RF
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
9 February 2011Voluntary strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100.99
(8 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100.99
(8 pages)
6 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Maureen Helen Cowan on 10 February 2010 (2 pages)
5 July 2010Director's details changed for James Henry Cowan on 10 February 2010 (2 pages)
5 July 2010Director's details changed for Maureen Helen Cowan on 10 February 2010 (2 pages)
5 July 2010Director's details changed for James Henry Cowan on 10 February 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
28 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
28 July 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
27 April 2009Return made up to 24/02/09; full list of members (5 pages)
27 April 2009Return made up to 24/02/09; full list of members (5 pages)
19 January 2009Return made up to 24/02/08; no change of members (4 pages)
19 January 2009Return made up to 24/02/08; no change of members (4 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
6 June 2007Return made up to 24/02/07; full list of members (8 pages)
6 June 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2006Amended accounts made up to 31 December 2005 (12 pages)
20 November 2006Amended accounts made up to 31 December 2005 (12 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
18 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
21 June 2006Return made up to 24/02/06; full list of members (7 pages)
21 June 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/06/06
(7 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 May 2005Return made up to 24/02/05; full list of members (6 pages)
27 May 2005Return made up to 24/02/05; full list of members (6 pages)
13 April 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
13 April 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
1 September 2004S-div 05/04/04 (2 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 September 2004Memorandum and Articles of Association (10 pages)
1 September 2004£ nc 106/112 10/04/04 (2 pages)
1 September 2004S-div 05/04/04 (2 pages)
1 September 2004Memorandum and Articles of Association (10 pages)
1 September 2004£ nc 106/112 10/04/04 (2 pages)
15 April 2004Ad 05/04/04--------- £ si [email protected]=91 £ ic 1/92 (2 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2004Ad 05/04/04--------- £ si [email protected]=8 £ ic 92/100 (2 pages)
15 April 2004Ad 05/04/04--------- £ si [email protected]=8 £ ic 92/100 (2 pages)
15 April 2004Registered office changed on 15/04/04 from: kensington house 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page)
15 April 2004Ad 05/04/04--------- £ si [email protected]=91 £ ic 1/92 (2 pages)
15 April 2004Nc inc already adjusted 05/04/04 (1 page)
15 April 2004Registered office changed on 15/04/04 from: kensington house 5 osborne road newcastle upon tyne tyne & wear NE2 2AA (1 page)
15 April 2004Nc inc already adjusted 05/04/04 (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
24 February 2004Incorporation (16 pages)
24 February 2004Incorporation (16 pages)