Company NamePlanet IT Solutions Ltd
Company StatusDissolved
Company Number03780362
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NamePaul Mark Simon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1999(6 days after company formation)
Appointment Duration3 years, 2 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address29 Dales Lane
Whitefield
Manchester
M45 7WU
Director NameAndrew Paul Coates
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2002)
RoleCare Manager
Correspondence Address13 Laburnum Avenue
Swinton
Manchester
Lancashire
M27 0DN
Secretary NamePaul Mark Simon
NationalityBritish
StatusClosed
Appointed15 March 2000(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address29 Dales Lane
Whitefield
Manchester
M45 7WU
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameAndrew Percival
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 January 2000)
RoleCompany Director
Correspondence Address5 Butterfield Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7AE
Secretary NameAndrew Percival
NationalityBritish
StatusResigned
Appointed07 June 1999(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 January 2000)
RoleCompany Director
Correspondence Address5 Butterfield Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7AE

Location

Registered AddressHaldon House 223 Monton Road
Eccles
Manchester
Lancashire
M30 9PN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,071
Cash£405
Current Liabilities£32,713

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 June 2001Return made up to 01/06/01; full list of members (6 pages)
3 January 2001Return made up to 01/06/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 November 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
27 March 2000Registered office changed on 27/03/00 from: regency court 62-66 deansgate manchester lancashire M3 2EN (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed;new director appointed (2 pages)
19 July 1999Registered office changed on 19/07/99 from: c/o B. olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page)
1 June 1999Incorporation (14 pages)