Company NamePlanet Sourcing And Control Limited
Company StatusDissolved
Company Number02790224
CategoryPrivate Limited Company
Incorporation Date16 February 1993(31 years, 2 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)
Previous NamePlanet Sourcing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Andrew Bernstein
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 19 March 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTree Tops
The Pathway
Radlett
Hertfordshire
WD7 8JB
Director NameMichaela Ruth Harding
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 19 March 2002)
RoleSecretary
Correspondence Address33 Oakhurst Close
Barkingside
Ilford
Essex
IG6 2LT
Secretary NameMichaela Ruth Harding
NationalityBritish
StatusClosed
Appointed01 June 1995(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 19 March 2002)
RoleSecretary
Correspondence Address33 Oakhurst Close
Barkingside
Ilford
Essex
IG6 2LT
Director NameHayley Gilbert
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleHairdresser
Correspondence Address30 Kirkland Avenue
Ilford
Essex
IG5 0TH
Secretary NameNicola Sharon Waters
NationalityBritish
StatusResigned
Appointed05 March 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address195 Bell Avenue
Romford
Essex
RM3 7BX
Director NameAlan Ivor Conway
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address31 Goodyers Avenue
Radlett
Hertfordshire
WD7 8AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHalperns
19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Cash£20
Current Liabilities£287

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
18 October 2001Application for striking-off (1 page)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
27 February 2001Return made up to 16/02/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
9 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 February 1998Return made up to 16/02/98; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 July 1997Registered office changed on 28/07/97 from: 104-105 newgate street london EC1A 7LJ (1 page)
21 March 1997Director resigned (1 page)
24 February 1997Return made up to 16/02/97; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 June 1996Return made up to 16/02/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 July 1995New director appointed (2 pages)