Company NamePlanet Four Communications Limited
Company StatusDissolved
Company Number02732742
CategoryPrivate Limited Company
Incorporation Date20 July 1992(31 years, 8 months ago)
Dissolution Date2 January 2001 (23 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Joyce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (closed 02 January 2001)
RoleMusician/Composer
Correspondence AddressSpringhead Cottage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TA
Secretary NameRebecca Jones
NationalityBritish
StatusClosed
Appointed04 June 1996(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 02 January 2001)
RoleSecretary
Correspondence Address10a Little Peter Street
Manchester
M15 4PS
Secretary NameJames Daniel Abbott
NationalityBritish
StatusResigned
Appointed28 July 1992(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 29 July 1994)
RoleCompany Director
Correspondence Address12 Thorpe Grove
Heaton Chapel
Stockport
Cheshire
SK4 5NB
Secretary NameTara Clare Wooldridge
NationalityBritish
StatusResigned
Appointed29 July 1994(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 June 1996)
RoleSecretary
Correspondence Address20 Balleratt Street
Levenshulme
Manchester
M19 3DF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLloyd Piggott
Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
21 August 2000Return made up to 11/07/00; full list of members (6 pages)
2 August 2000Application for striking-off (1 page)
5 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 September 1999Return made up to 11/07/99; no change of members (4 pages)
25 April 1999Full accounts made up to 31 July 1998 (12 pages)
19 August 1998Return made up to 11/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 November 1997Return made up to 11/07/97; full list of members (6 pages)
19 May 1997Amended full accounts made up to 31 July 1996 (16 pages)
21 March 1997Full accounts made up to 31 July 1996 (16 pages)
20 August 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996Secretary resigned (2 pages)
27 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 July 1995Return made up to 11/07/95; no change of members (4 pages)