Company NamePlanet Sweets Limited
Company StatusDissolved
Company Number03200193
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 11 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)
Previous NameCatawall Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(1 month after company formation)
Appointment Duration3 years, 5 months (closed 07 December 1999)
RoleManager
Correspondence AddressFour Seasons Vicarage Lane
Dore
Sheffield
S17 3GX
Secretary NameMrs Julia Ann Wosskow
NationalityBritish
StatusClosed
Appointed20 June 1996(1 month after company formation)
Appointment Duration3 years, 5 months (closed 07 December 1999)
RoleCompany Director
Correspondence Address52 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Director NameMark James Nadin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1996)
RoleCompany Director
Correspondence Address10a Ranworth Road
Bramley
Rotherham
South Yorkshire
S66 0SN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
8 July 1999Application for striking-off (1 page)
9 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 August 1997Registered office changed on 22/08/97 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
8 August 1997Ad 30/12/96--------- £ si 999@1 (2 pages)
4 August 1997Return made up to 17/05/97; full list of members (6 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (13 pages)
1 February 1997Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
4 July 1996Company name changed catawall LIMITED\certificate issued on 05/07/96 (2 pages)
3 July 1996Director resigned (2 pages)
3 July 1996New secretary appointed (1 page)
3 July 1996Secretary resigned (2 pages)
3 July 1996New director appointed (1 page)
3 July 1996Registered office changed on 03/07/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 May 1996Incorporation (8 pages)