Company NamePlanet 4 Management Limited
Company StatusDissolved
Company Number02963600
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date24 February 1998 (26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Joyce
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(1 day after company formation)
Appointment Duration3 years, 5 months (closed 24 February 1998)
RoleMusic Business Manager
Correspondence AddressSpringhead Cottage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TA
Secretary NameRebecca Jones
NationalityBritish
StatusClosed
Appointed04 June 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 1998)
RoleSecretary
Correspondence Address10a Little Peter Street
Manchester
M15 4PS
Director NameYvonne Shelton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1996)
RoleMusician
Correspondence Address175 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameMr Christopher Joyce
NationalityBritish
StatusResigned
Appointed01 September 1994(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1996)
RoleMusic Business Manager
Correspondence AddressSpringhead Cottage
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSun House
2/4 Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
29 April 1997First Gazette notice for voluntary strike-off (1 page)
29 April 1997Voluntary strike-off action has been suspended (1 page)
21 March 1997Full accounts made up to 31 July 1996 (12 pages)
19 March 1997Application for striking-off (1 page)
1 February 1997Return made up to 31/08/96; no change of members (4 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Director resigned (1 page)
30 July 1996Secretary resigned (2 pages)
30 July 1996New secretary appointed (1 page)
27 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
21 September 1995Return made up to 31/08/95; full list of members (6 pages)