Company NamePlanet Technologies Limited
DirectorJohn Appleford
Company StatusDissolved
Company Number03063444
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Appleford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address14 Short Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3SE
Secretary NameBridget Patricia Appleford
NationalityBritish
StatusCurrent
Appointed21 June 1995(2 weeks, 6 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address14 Short Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3SE
Secretary NamePhilip Raymond Appleford
NationalityBritish
StatusResigned
Appointed21 June 1995(2 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 21 June 1995)
RoleCompany Director
Correspondence Address14 Short Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3SE
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9 High Street
Elstree
Borehamwood
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 March 2002Dissolved (1 page)
13 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Statement of affairs (5 pages)
3 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2000Appointment of a voluntary liquidator (1 page)
11 September 2000Registered office changed on 11/09/00 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
27 July 1999Return made up to 01/06/99; no change of members (4 pages)
10 June 1998Return made up to 01/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 May 1997 (11 pages)
22 September 1997New secretary appointed (2 pages)
13 June 1997Auditor's resignation (1 page)
29 April 1997Registered office changed on 29/04/97 from: 14 short lane bricket wood st albans hertfordshire AL2 3SE (1 page)
11 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: 14 short lane bricketwood st albans hertfordshire AL2 3SE (1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 July 1996Ad 01/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
1 June 1995Incorporation (28 pages)