Company NameSupply-Planet Limited
Company StatusDissolved
Company Number03831029
CategoryPrivate Limited Company
Incorporation Date25 August 1999(24 years, 8 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)
Previous NameIngleby (1241) Limited

Business Activity

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

Directors

Director NameSarah Jeanine Mitson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Davenant Road
Oxford
Oxfordshire
OX2 8BT
Director NameMr Michael John Pringle
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinfold Lodge
Hascombe Road
Godalming
Surrey
GU8 4AE
Secretary NameMr Michael John Pringle
NationalityBritish
StatusClosed
Appointed24 April 2000(8 months after company formation)
Appointment Duration1 year, 3 months (closed 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhinfold Lodge
Hascombe Road
Godalming
Surrey
GU8 4AE
Director NameRobert Dennis Johnstone Oldershaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2000(1 year after company formation)
Appointment Duration10 months, 4 weeks (closed 31 July 2001)
RoleIT Consultant
Correspondence AddressChiltern Cottage
Northend
Henley On Thames
Oxfordshire
RG9 6LF
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1999(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameMincing Lane Corporate Services Limited (Corporation)
StatusResigned
Appointed11 February 2000(5 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 2000)
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG

Location

Registered AddressC/O Hazlems Fenton
Palladium House
1-4 Argyll Street
London
W1V 2LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 November 2000New director appointed (2 pages)
19 September 2000Return made up to 25/08/00; full list of members (8 pages)
11 July 2000Ad 19/06/00--------- £ si [email protected]=5 £ ic 997/1002 (2 pages)
11 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 2000Ad 25/04/00--------- £ si [email protected]=819 £ ic 2/821 (2 pages)
11 July 2000Ad 19/06/00--------- £ si [email protected]=176 £ ic 821/997 (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: pickfords wharf clink street london SE1 9DG (1 page)
8 May 2000New secretary appointed (2 pages)
19 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
19 April 2000Director resigned (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
19 April 2000Secretary resigned (1 page)
27 March 2000Company name changed ingleby (1241) LIMITED\certificate issued on 27/03/00 (2 pages)
25 August 1999Incorporation (21 pages)