Company NamePlanet Sports Limited
Company StatusDissolved
Company Number03699143
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jeffrey Charles Maher
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLydegate Cottage
Pilling Lane
Liverpool
Merseyside
L31 4HG
Secretary NameMr Jeffrey Charles Maher
NationalityBritish
StatusClosed
Appointed29 January 2001(2 years after company formation)
Appointment Duration16 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLydegate Cottage
Pilling Lane
Liverpool
Merseyside
L31 4HG
Director NameRose Anne Maher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLydegate Cottage
Pilling Lane
Liverpool
Merseyside
L31 4HG
Director NameGarcon Directors Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address2 Upper Aughton Road
Southport
Merseyside
PR8 5NA
Secretary NameGarcon Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address8 Alexandra Road
Crosby
Liverpool
Merseyside
L23 7TF

Location

Registered Address116 Chester Street
Birkenhead
Wirral
Merseyside
CH41 5DL
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£42,999
Current Liabilities£124,405

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 October 1999Delivered on: 8 October 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
29 September 2017Application to strike the company off the register (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
4 May 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
15 February 2011Termination of appointment of Rose Maher as a director (1 page)
15 February 2011Termination of appointment of Rose Maher as a director (1 page)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 January 2010Director's details changed for Jeffrey Charles Maher on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Rose Anne Maher on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Rose Anne Maher on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Jeffrey Charles Maher on 29 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 February 2009Return made up to 21/01/09; full list of members (4 pages)
18 February 2009Return made up to 21/01/09; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from first floor 60 hamilton street birkenhead CH41 5AT (1 page)
9 February 2009Registered office changed on 09/02/2009 from first floor 60 hamilton street birkenhead CH41 5AT (1 page)
24 June 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
24 June 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
26 February 2008Return made up to 21/01/08; full list of members (4 pages)
26 February 2008Return made up to 21/01/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 March 2007Return made up to 21/01/07; full list of members (7 pages)
1 March 2007Return made up to 21/01/07; full list of members (7 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 April 2006Return made up to 21/01/06; full list of members (7 pages)
4 April 2006Return made up to 21/01/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 February 2005Return made up to 21/01/05; full list of members (7 pages)
8 February 2005Return made up to 21/01/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 February 2004Return made up to 21/01/04; full list of members (7 pages)
12 February 2004Return made up to 21/01/04; full list of members (7 pages)
12 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
27 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
27 February 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
30 April 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 2001Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2001Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
7 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
27 February 2001Compulsory strike-off action has been discontinued (1 page)
24 February 2001Return made up to 21/01/00; full list of members (7 pages)
24 February 2001Return made up to 21/01/00; full list of members (7 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: the mews st andrews place southport merseyside PR8 1HR (1 page)
1 February 2001Registered office changed on 01/02/01 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
1 February 2001Registered office changed on 01/02/01 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
1 February 2001Registered office changed on 01/02/01 from: the mews st andrews place southport merseyside PR8 1HR (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
24 October 2000First Gazette notice for compulsory strike-off (1 page)
8 October 1999Particulars of mortgage/charge (4 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
21 January 1999Incorporation (18 pages)
21 January 1999Incorporation (18 pages)