Company NamePlanet Distribution Limited
Company StatusDissolved
Company Number02728880
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous NameMegacity Games Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Ajay Kumar Chadha
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 days after company formation)
Appointment Duration9 years, 8 months (resigned 25 March 2002)
RoleSalesman
Correspondence Address14 Chester Road
Wanstead
London
E11 2JR
Director NameMr Vijay Kumar Chadha
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(4 days after company formation)
Appointment Duration9 years, 8 months (resigned 25 March 2002)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Overton Drive
Wanstead
London
E11 2NJ
Secretary NameMr Vijay Kumar Chadha
NationalityBritish
StatusResigned
Appointed10 July 1992(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Overton Drive
Wanstead
London
E11 2NJ
Secretary NamePrem Mahadeva
NationalityBritish
StatusResigned
Appointed30 June 1995(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 August 1999)
RoleSecretary
Correspondence Address49b Eburne Road
London
N7 6AY
Secretary NameWesley Helder Clarke
NationalityBritish
StatusResigned
Appointed04 August 1999(7 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 April 2000)
RoleCompany Director
Correspondence Address51 Chesterton Road
London
E13 8BD
Secretary NameMr Michael Edward Prager
NationalityBritish
StatusResigned
Appointed28 April 2000(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHilltop
Rabley Heath
Welwyn
Hertfordshire
AL6 9UB
Secretary NameMr Peter Nigel Beveridge Munro
NationalityBritish
StatusResigned
Appointed16 October 2001(9 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bleriot Crescent
Whiteley
Fareham
Hampshire
PO15 7JD
Director NameRichard John Francis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(9 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 July 2002)
RoleCompany Director
Correspondence AddressCraigend
Cromwell Road
East Lothian
EH39 4LZ
Scotland
Director NameMr Peter Nigel Beveridge Munro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bleriot Crescent
Whiteley
Fareham
Hampshire
PO15 7JD
Director NameNeil Meredith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2002(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressFramlingham House
The Keep
Telford
TF7 5NN
Director NameMr Andrew Shephard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address334 Red Lees Road
Cliviger
Lancashire
BB10 4RQ
Secretary NamePhilip Anthony Hesketh
NationalityBritish
StatusResigned
Appointed19 September 2002(10 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Road
Mottram
Hyde
Cheshire
SK14 6NG

Location

Registered AddressRiverview Vale Road
Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
2 September 2004Return made up to 06/07/04; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 April 2004Director resigned (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Director resigned (1 page)
27 March 2003Registered office changed on 27/03/03 from: unit 4 parkham drive boyatt wood industrial estate eastleigh hampshire SO50 4NU (1 page)
21 November 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
24 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
1 July 2002Auditors resignation (1 page)
1 July 2002Auditor's resignation (1 page)
10 May 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
20 December 2001Registered office changed on 20/12/01 from: 170 brooker road waltham abbey essex EN9 1JH (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
28 September 2001Full accounts made up to 31 March 2001 (11 pages)
2 August 2001Return made up to 06/07/01; full list of members (6 pages)
5 October 2000Full accounts made up to 31 March 2000 (11 pages)
5 September 2000Return made up to 06/07/00; full list of members (6 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
21 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 August 1999Return made up to 06/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
21 August 1998Return made up to 06/07/98; no change of members (4 pages)
13 August 1998Full accounts made up to 31 March 1998 (11 pages)
31 May 1998Registered office changed on 31/05/98 from: units B8 & B9 poplar business park 10 prestons road london E14 9RL (1 page)
21 March 1998Particulars of mortgage/charge (3 pages)
12 December 1997Full accounts made up to 31 March 1997 (11 pages)
13 August 1997Return made up to 06/07/97; no change of members (4 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 August 1996Return made up to 06/07/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 February 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
6 February 1996Particulars of mortgage/charge (7 pages)
21 September 1995Ad 15/09/95-16/09/95 £ si 8@1=8 £ ic 2/10 (2 pages)
9 August 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1992Incorporation (15 pages)