Company NamePlanet Displays Limited
DirectorsDoreen Wackett and Steven Robert Wackett
Company StatusDissolved
Company Number00472677
CategoryPrivate Limited Company
Incorporation Date8 September 1949(74 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Doreen Wackett
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(43 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleHousewife
Correspondence Address15 Coates Hill Road
Bickley
Bromley
Kent
BR1 2BJ
Director NameMr Steven Robert Wackett
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(43 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address13 Coates Hill Road
Bickley
Bromley
Kent
BR1 2BJ
Secretary NameMr Steven Robert Wackett
NationalityBritish
StatusCurrent
Appointed23 November 1992(43 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Coates Hill Road
Bickley
Bromley
Kent
BR1 2BJ

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1V 3LL

Financials

Year2014
Turnover£874,535
Gross Profit£174,202
Net Worth£156,579
Cash£161,622
Current Liabilities£379,294

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2003Liquidators statement of receipts and payments (6 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (6 pages)
11 December 2002Notice of ceasing to act as a voluntary liquidator (1 page)
16 October 2002O/C 03/10/02 rem/appt liq (5 pages)
16 October 2002Appointment of a voluntary liquidator (1 page)
21 February 2002Appointment of a voluntary liquidator (1 page)
18 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2002Statement of affairs (11 pages)
31 January 2002Registered office changed on 31/01/02 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
28 November 2001Return made up to 23/11/01; full list of members (6 pages)
17 August 2001Registered office changed on 17/08/01 from: 2 newman road bromley BR1 1RJ (1 page)
16 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
28 November 2000Return made up to 23/11/00; full list of members (6 pages)
3 February 2000Full accounts made up to 30 September 1999 (13 pages)
15 November 1999Return made up to 23/11/99; full list of members (7 pages)
20 July 1999Full accounts made up to 30 September 1998 (14 pages)
20 November 1998Return made up to 23/11/98; full list of members (7 pages)
25 January 1998Full accounts made up to 30 September 1997 (13 pages)
18 November 1997Location of register of members (1 page)
18 November 1997Return made up to 23/11/97; full list of members (7 pages)
31 January 1997Full accounts made up to 30 September 1996 (13 pages)
4 December 1996Return made up to 23/11/96; full list of members (7 pages)
4 December 1996Registered office changed on 04/12/96 from: 12 john street london WC1N 2EB (1 page)
21 February 1996Full accounts made up to 30 September 1995 (11 pages)
1 December 1995Return made up to 23/11/95; full list of members (12 pages)