Company NamePlanet Micro Limited
Company StatusDissolved
Company Number03640655
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)
Dissolution Date7 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nasser Qayyum
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address115 St Ann's Road North
Heald Green
Cheadle
Cheshire
SK8 4RY
Secretary NameAfshan Qayyum
NationalityBritish
StatusClosed
Appointed22 April 2002(3 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 07 January 2010)
RoleAdmin
Correspondence Address115 St Ann's Road North
Heald Green
Cheadle
Cheshire
SK8 4RY
Secretary NameAbdul Qayyum
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address90a Albert Road
Levenshulme
Manchester
Lancashire
M19 2AD
Secretary NameFarkhanda Yasmin Qayyum
NationalityBritish
StatusResigned
Appointed15 October 1998(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 2002)
RoleCompany Director
Correspondence Address90a Albert Road
Levenshulme
Manchester
Lancashire
M19 2AD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address7 Egerton Road
Hale
Cheshire
WA15 8EE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£237,903
Cash£1,992
Current Liabilities£148,760

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2010Final Gazette dissolved following liquidation (1 page)
7 October 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 22 April 2008 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 22 October 2007 (5 pages)
7 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2009Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
7 October 2009Liquidators' statement of receipts and payments to 22 October 2007 (5 pages)
7 October 2009Liquidators statement of receipts and payments to 22 April 2008 (5 pages)
7 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 2009Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
8 June 2007Notice of completion of voluntary arrangement (13 pages)
8 June 2007Notice of completion of voluntary arrangement (13 pages)
26 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2006Appointment of a voluntary liquidator (1 page)
26 October 2006Appointment of a voluntary liquidator (1 page)
26 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2006Registered office changed on 12/10/06 from: unit 1 castlefield industrial estate beresford street failsworth manchester M35 0HD (1 page)
12 October 2006Registered office changed on 12/10/06 from: unit 1 castlefield industrial estate beresford street failsworth manchester M35 0HD (1 page)
28 June 2006Return made up to 30/09/05; full list of members (6 pages)
28 June 2006Return made up to 30/09/05; full list of members (6 pages)
1 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2006 (13 pages)
1 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2006 (13 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 May 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
25 May 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
17 December 2004Return made up to 30/09/04; full list of members (6 pages)
17 December 2004Return made up to 30/09/04; full list of members (6 pages)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
4 June 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 June 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 June 2004Accounts for a small company made up to 30 April 2004 (7 pages)
3 June 2004Accounts for a small company made up to 30 April 2004 (7 pages)
2 April 2004Return made up to 30/09/03; full list of members (6 pages)
2 April 2004Return made up to 30/09/03; full list of members (6 pages)
30 December 2002Return made up to 30/09/02; full list of members (6 pages)
30 December 2002Return made up to 30/09/02; full list of members (6 pages)
4 December 2002Registered office changed on 04/12/02 from: 325-327 oldham road manchester lancashire M40 7PS (1 page)
4 December 2002Registered office changed on 04/12/02 from: 325-327 oldham road manchester lancashire M40 7PS (1 page)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
10 December 2001Return made up to 30/09/01; full list of members (6 pages)
10 December 2001Particulars of mortgage/charge (4 pages)
10 December 2001Particulars of mortgage/charge (4 pages)
10 December 2001Return made up to 30/09/01; full list of members (6 pages)
14 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
23 November 2000Return made up to 30/09/00; full list of members (6 pages)
23 November 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 2000Accounting reference date extended from 30/11/00 to 30/04/01 (2 pages)
19 October 2000Accounting reference date extended from 30/11/00 to 30/04/01 (2 pages)
12 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 April 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
6 April 2000Ad 30/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 April 2000Ad 30/11/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 April 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
7 January 2000Return made up to 30/09/99; full list of members (6 pages)
7 January 2000Return made up to 30/09/99; full list of members (6 pages)
17 November 1999Registered office changed on 17/11/99 from: 90A albert road levenshulme manchester lancashire M19 2AD (1 page)
17 November 1999Registered office changed on 17/11/99 from: 90A albert road levenshulme manchester lancashire M19 2AD (1 page)
18 March 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
18 March 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
20 October 1998Secretary resigned (1 page)
6 October 1998Registered office changed on 06/10/98 from: 31 corsham street london N1 6DR (1 page)
6 October 1998Registered office changed on 06/10/98 from: 31 corsham street london N1 6DR (1 page)
30 September 1998Incorporation (18 pages)
30 September 1998Incorporation (18 pages)