Company NamePlanet Performance Pvc-U Products Limited
DirectorDean Michael Andrew St John
Company StatusDissolved
Company Number03113200
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDean Michael Andrew St John
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(2 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceLancashire
Correspondence AddressLower Simpsons Fold Farm
Blackburn Road Higher Wheelton
Chorley
Lancashire
PR6 8HL
Secretary NameAnne St John
NationalityBritish
StatusResigned
Appointed12 December 1995(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 April 1996)
RoleCompany Director
Correspondence Address27 Long Copse
Astley Village
Chorley
Lancashire
PR7 1TH
Director NameJohn Beaty
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(5 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 28 June 2004)
RoleSalesman
Correspondence Address139 Lightfoot Lane
Preston
Lancashire
PR4 0AH
Secretary NameLynn Norris
NationalityBritish
StatusResigned
Appointed06 April 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1998)
RoleCompany Director
Correspondence Address8 Balmoral Road
Eccleston
Chorley
Lancashire
PR7 5ST
Director NameGordon Banks
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 30 September 1997)
RoleInstallation Director
Correspondence Address76 Broadriding Road
Shevington
Wigan
Lancashire
WN6 8EX
Director NamePeter Stuart Rice
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 01 April 2003)
RoleSurveyor
Correspondence Address1 Pinfold
Longton
Preston
Lancashire
PR4 5AE
Secretary NameJohn Beaty
NationalityBritish
StatusResigned
Appointed31 May 1998(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1999)
RoleCompany Director
Correspondence Address139 Lightfoot Lane
Preston
Lancashire
PR4 0AH
Director NameJocelyn Mary Reddeclife
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2005)
RoleChartered Accountant
Correspondence Address4 Swallow Court
Clayton Le Woods
Chorley
Lancashire
PR6 7NZ
Secretary NameJocelyn Mary Reddeclife
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2005)
RoleChartered Accountant
Correspondence Address4 Swallow Court
Clayton Le Woods
Chorley
Lancashire
PR6 7NZ
Director NameMartin McDermot
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 2002)
RoleBuilding Manager
Correspondence Address71 Cunnery Meadow
Leyland
Preston
Lancashire
PR5 2RN
Director NameDavid Andrew Ross
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2003)
RoleInstallations Manager
Correspondence Address15 Saint Davids Road
Leyland
Preston
Lancashire
PR5 2XX
Director NameAndrew Joseph Barlow
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2003)
RoleCompany Director
Correspondence Address16 St Helier Close
Blackburn
Lancashire
BB2 4EB
Director NameChristopher David Mitchell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2003)
RoleSales Director
Correspondence Address17 Royd Street
Todmorden
Lancashire
OL14 5JL
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressDeloitte & Touche Llp
2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 March 2007Dissolved (1 page)
7 December 2006Administrator's progress report (4 pages)
7 December 2006Notice of move from Administration to Dissolution (4 pages)
5 December 2006Registered office changed on 05/12/06 from: 5 peregrine place moss side leyland preston lancashire PR5 3QY (1 page)
24 August 2006Administrator's progress report (4 pages)
3 April 2006Statement of affairs (6 pages)
19 January 2006Resolutions
  • RES13 ‐ Sale of company 28/12/05
(1 page)
6 January 2006Appointment of an administrator (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
15 November 2005Return made up to 12/10/05; full list of members (7 pages)
15 August 2005Director's particulars changed (1 page)
26 January 2005Full accounts made up to 31 March 2004 (16 pages)
19 October 2004Return made up to 12/10/04; full list of members (7 pages)
5 July 2004Director resigned (1 page)
30 October 2003Return made up to 12/10/03; full list of members (7 pages)
16 October 2003Full accounts made up to 31 March 2003 (18 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
31 October 2002Return made up to 12/10/02; full list of members (9 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
17 July 2002Full accounts made up to 31 March 2002 (16 pages)
29 June 2002Director resigned (1 page)
24 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 March 2001 (16 pages)
17 October 2001Return made up to 12/10/01; full list of members (8 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
28 March 2001Auditor's resignation (1 page)
19 October 2000Return made up to 12/10/00; full list of members (8 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
18 October 1999Return made up to 12/10/99; full list of members (7 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New secretary appointed;new director appointed (2 pages)
24 November 1998Return made up to 12/10/98; full list of members (6 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Secretary's particulars changed (1 page)
28 July 1998New secretary appointed (2 pages)
24 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 May 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 May 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
27 October 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
8 October 1996Ad 05/04/96--------- £ si 25@1=25 £ ic 100/125 (2 pages)
8 October 1996New director appointed (2 pages)
17 April 1996Ad 06/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 January 1996Accounting reference date notified as 31/03 (1 page)
17 January 1996Registered office changed on 17/01/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page)
12 October 1995Incorporation (26 pages)