Company NamePlanet (Norfolk) Limited
Company StatusDissolved
Company Number04600583
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date1 August 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Peter Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 01 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabingley Cottage
West Newton
Kings Lynn
Norfolk
PE31 6BA
Director NameKevin Ronald Findell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 01 August 2009)
RoleCompany Director
Correspondence Address70 Arlington Way
Thetford
Norfolk
IP24 2DZ
Secretary NameMrs Marie Ann Brown
NationalityBritish
StatusClosed
Appointed31 May 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 01 August 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBabingley Cottage
West Newton
Kings Lynn
Norfolk
PE31 6BA
Director NameMartin James Ward
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleBusinessman
Correspondence AddressRedlands
Norwich Road, Briston
Melton Constable
Norfolk
NR24 2BB
Secretary NameGina Ward
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleBusiness Woman
Correspondence AddressRedlands
Norwich Road, Briston
Melton Constable
Norfolk
NR24 2BB
Director NameMr Christopher Charles Dale
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 2005)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashurst Close
Harwood
Bolton
Greater Manchester
BL2 3PE
Director NameJocelyn Mary Reddecliffe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 2005)
RoleAccountant
Correspondence Address4 Swallow Court
Clayton Le Woods
Chorley
Lancashire
PR6 7NZ
Secretary NameJocelyn Mary Reddecliffe
NationalityBritish
StatusResigned
Appointed28 September 2004(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 01 June 2005)
RoleAccountant
Correspondence Address4 Swallow Court
Clayton Le Woods
Chorley
Lancashire
PR6 7NZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLines Henry 6th Floor
The Grafton Tower Stamford
New Road Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,693
Cash£32,166
Current Liabilities£220,169

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2009Liquidators statement of receipts and payments to 27 April 2009 (5 pages)
1 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2009Liquidators statement of receipts and payments to 29 January 2009 (5 pages)
11 August 2008Liquidators statement of receipts and payments to 29 July 2008 (5 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
14 February 2007Statement of affairs (6 pages)
14 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2007Appointment of a voluntary liquidator (1 page)
18 January 2007Registered office changed on 18/01/07 from: 4 nuffield road st ives cambridgeshire PE27 3LX (1 page)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (9 pages)
16 December 2005Return made up to 26/11/05; full list of members (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 June 2005Secretary resigned;director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: 19 mason road norwich norfolk NR6 6RF (1 page)
24 June 2005New secretary appointed (1 page)
4 February 2005Section 394 (1 page)
21 December 2004Return made up to 26/11/04; full list of members (8 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 26/11/03; full list of members (6 pages)
10 December 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
2 December 2003Particulars of mortgage/charge (5 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 November 2002Incorporation (12 pages)