Company NamePlanet Repro Limited
Company StatusDissolved
Company Number01563464
CategoryPrivate Limited Company
Incorporation Date21 May 1981(42 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Furlong
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleLithographer
Country of ResidenceUnited Kingdom
Correspondence Address21 Gateacre Rise
Liverpool
Merseyside
L25 5LA
Director NameMr Kenneth Graves
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleLithographer
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Cottage 42 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HQ
Wales
Director NameStephen Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleReprographic Artist
Correspondence Address20 Prenton Hall Road
Prenton
Birkenhead
Merseyside
CH43 0RA
Wales
Secretary NameMr Kenneth Graves
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Cottage 42 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HQ
Wales
Director NameMrs Pamela Furlong
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(11 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Gateacre Rise
Liverpool
Merseyside
L25 5LA
Director NameSusan Linda Graves
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(11 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address42 Caldy Road
West Kirby
Wirral
Merseyside
CH48 2HQ
Wales
Director NameMr Keith Edward Mollan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed04 April 1995(13 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Sandstone Drive
West Kirby
Wirral
Merseyside
CH48 9UN
Wales
Director NameAnthony Sheeman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration9 months (resigned 02 October 1992)
RoleReprographic Artist
Correspondence Address3 Archers Way
Upton
Wirral
Merseyside
L49 5LL

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,157,296
Net Worth£242,272
Cash£9,340
Current Liabilities£1,244,150

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 July 2006Dissolved (1 page)
4 April 2006Return of final meeting of creditors (1 page)
24 October 2003Administrator's abstract of receipts and payments (3 pages)
9 September 2003Notice of discharge of Administration Order (5 pages)
9 September 2003Order of court to wind up (4 pages)
30 May 2003Administrator's abstract of receipts and payments (3 pages)
20 November 2002Administrator's abstract of receipts and payments (3 pages)
17 May 2002Administrator's abstract of receipts and payments (3 pages)
27 November 2001Administrator's abstract of receipts and payments (3 pages)
6 September 2001Registered office changed on 06/09/01 from: c/o bdo stoy hayward 3RD floor, peter house manchester M1 5AB (1 page)
2 July 2001Notice of result of meeting of creditors (4 pages)
13 June 2001Statement of administrator's proposal (25 pages)
21 May 2001Registered office changed on 21/05/01 from: planet house 14/20 pall mall liverpool L3 6AL (1 page)
8 May 2001Administration Order (3 pages)
8 May 2001Notice of Administration Order (1 page)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 2000Accounts for a medium company made up to 31 May 1999 (22 pages)
26 May 2000Particulars of mortgage/charge (7 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 1999Full accounts made up to 31 May 1998 (20 pages)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1998Return made up to 31/12/97; full list of members (10 pages)
21 November 1997Full accounts made up to 31 May 1997 (19 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
18 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
22 January 1996Return made up to 31/12/95; no change of members (6 pages)
11 April 1995New director appointed (2 pages)
23 March 1995Full accounts made up to 31 May 1994 (14 pages)