Company NamePlanet Usa Limited
Company StatusDissolved
Company Number03561518
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 12 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Arash Sheibani
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerford
Middlewich Road, Allostock
Knutsford
Cheshire
WA16 9JX
Secretary NameMrs Natalie Sheibani
NationalityBritish
StatusClosed
Appointed30 December 1999(1 year, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerford
Middlewich Road Allostock
Knutsford
Cheshire
WA16 9JX
Secretary NameAbtahi Mehran
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Broadoaks Road
Sale
Manachester
M33 7SR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address166 Walmersley Road
Bury
Lancashire
BL9 6LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Arash Sheibani
50.00%
Ordinary
1 at 1Ms Natalie Sheibani
50.00%
Ordinary

Financials

Year2014
Turnover£48,221
Gross Profit£32,291
Net Worth£37,428
Cash£659
Current Liabilities£7,755

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
3 February 2012Voluntary strike-off action has been suspended (1 page)
3 February 2012Voluntary strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Voluntary strike-off action has been suspended (1 page)
12 April 2011Voluntary strike-off action has been suspended (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
1 July 2010Application to strike the company off the register (3 pages)
1 July 2010Application to strike the company off the register (3 pages)
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 2
(4 pages)
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 2
(4 pages)
13 May 2010Amended total exemption full accounts made up to 31 May 2009 (11 pages)
13 May 2010Amended accounts made up to 31 May 2009 (11 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 February 2010Registered office address changed from Somerford Middlewich Road Allostock Knutsford Cheshire WA16 9JX on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Somerford Middlewich Road Allostock Knutsford Cheshire WA16 9JX on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Somerford Middlewich Road Allostock Knutsford Cheshire WA16 9JX on 5 February 2010 (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
17 September 2009Return made up to 11/05/09; full list of members (3 pages)
17 September 2009Return made up to 11/05/09; full list of members (3 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
5 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
5 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
16 July 2008Return made up to 11/05/08; full list of members (6 pages)
16 July 2008Return made up to 11/05/08; full list of members (6 pages)
9 June 2008Registered office changed on 09/06/2008 from 31 aspinall street rusholme manchester M14 5UD (1 page)
9 June 2008Registered office changed on 09/06/2008 from 31 aspinall street rusholme manchester M14 5UD (1 page)
14 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
14 April 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
30 May 2007Return made up to 11/05/07; full list of members (6 pages)
30 May 2007Return made up to 11/05/07; full list of members (6 pages)
12 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
12 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
15 September 2006Return made up to 11/05/06; full list of members (6 pages)
15 September 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2006Registered office changed on 29/08/06 from: 35 bury new road sedgley park prestwich manchester greater manchester M25 9JY (1 page)
29 August 2006Registered office changed on 29/08/06 from: 35 bury new road sedgley park prestwich manchester greater manchester M25 9JY (1 page)
6 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
11 May 2005Return made up to 11/05/05; full list of members (6 pages)
11 May 2005Return made up to 11/05/05; full list of members (6 pages)
6 May 2005Registered office changed on 06/05/05 from: 53 kingsway burnage manchester M19 2LL (1 page)
6 May 2005Registered office changed on 06/05/05 from: 53 kingsway burnage manchester M19 2LL (1 page)
6 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 11/05/04; full list of members (6 pages)
4 June 2004Return made up to 11/05/04; full list of members (6 pages)
20 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
20 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
17 September 2003Registered office changed on 17/09/03 from: 58 highclove lane worsley manchester M28 1GZ (1 page)
17 September 2003Registered office changed on 17/09/03 from: 58 highclove lane worsley manchester M28 1GZ (1 page)
9 May 2003Total exemption small company accounts made up to 31 May 2002 (10 pages)
9 May 2003Total exemption small company accounts made up to 31 May 2002 (10 pages)
10 May 2002Total exemption full accounts made up to 31 May 2000 (10 pages)
10 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
10 May 2002Total exemption full accounts made up to 31 May 2000 (10 pages)
10 May 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
3 May 2002Return made up to 11/05/02; full list of members (6 pages)
3 May 2002Return made up to 11/05/02; full list of members (6 pages)
3 September 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
3 September 2001Return made up to 11/05/01; full list of members (6 pages)
15 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
(6 pages)
15 June 2000Return made up to 11/05/00; full list of members (6 pages)
10 May 2000Registered office changed on 10/05/00 from: 31 aspinall street rusholme manchester M14 5UD (1 page)
10 May 2000Registered office changed on 10/05/00 from: 31 aspinall street rusholme manchester M14 5UD (1 page)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
20 September 1999Accounts made up to 31 May 1999 (1 page)
20 September 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
10 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1999Return made up to 11/05/99; full list of members (6 pages)
12 July 1999Return made up to 11/05/99; full list of members (6 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Registered office changed on 18/05/98 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed (2 pages)
11 May 1998Incorporation (10 pages)