Company NamePlanet Biotechnology International Limited
Company StatusDissolved
Company Number03433261
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)
Previous NameTipred Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Hammerton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(2 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (closed 15 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
The Green Catsfield
Battle
East Sussex
TN33 9DJ
Secretary NameMichael Rory Haines
NationalityBritish
StatusClosed
Appointed02 October 1997(2 weeks, 6 days after company formation)
Appointment Duration6 years, 8 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 King Edward Street
Slough
Berkshire
SL1 2QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Audrey House
16/20 Ely Place
London
EC1N 6SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Application for striking-off (1 page)
22 October 2003Return made up to 12/09/03; full list of members (5 pages)
2 January 2003Accounts for a dormant company made up to 28 February 2002 (8 pages)
8 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
13 September 2001Return made up to 12/09/01; full list of members (5 pages)
28 November 2000Full accounts made up to 29 February 2000 (5 pages)
19 September 2000Return made up to 12/09/00; full list of members (5 pages)
4 August 2000Director's particulars changed (1 page)
1 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/07/00
(1 page)
2 November 1999Return made up to 12/09/99; full list of members (6 pages)
13 October 1999Full accounts made up to 28 February 1999 (5 pages)
22 September 1998Return made up to 12/09/98; full list of members (6 pages)
13 October 1997Registered office changed on 13/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 1997New director appointed (3 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New secretary appointed (2 pages)
12 September 1997Incorporation (9 pages)