Company NamePlanet Bsm Ltd
Company StatusDissolved
Company Number07020074
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Griffiths
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameMr Lloyd Barry Hopkins
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Dale Road
Marple
Stockport
Cheshire
SK6 6NF
Secretary NameMr Lloyd Barry Hopkins
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Dale Road
Marple
Stockport
Cheshire
SK6 6NF

Location

Registered AddressSteadings House
Lower Meadow Road Brooke Park Handforth Dean
Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

78 at £1Grant Glading
7.78%
Ordinary B
50 at £1Lloyd Barry Hopkins
4.99%
Ordinary B
398 at £1Colin Griffiths
39.72%
Ordinary
398 at £1Lloyd Barry Hopkins
39.72%
Ordinary
15 at £1Jonathan Miles
1.50%
Ordinary B
15 at £1Paul Bosomworth
1.50%
Ordinary B
15 at £1Simon Marsland
1.50%
Ordinary B
15 at £1Steven White
1.50%
Ordinary B
4 at £1Adam Smith
0.40%
Ordinary B
4 at £1Christopher Sunter
0.40%
Ordinary B
4 at £1Colin Rice
0.40%
Ordinary B
2 at £1Dorothy Pearce
0.20%
Ordinary B
2 at £1Jamie Kemp
0.20%
Ordinary B
2 at £1Robert Bradbury
0.20%
Ordinary B

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2012Compulsory strike-off action has been suspended (1 page)
15 September 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,002
(6 pages)
6 October 2011Annual return made up to 15 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,002
(6 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
16 March 2011Previous accounting period shortened from 30 September 2010 to 31 July 2010 (4 pages)
16 March 2011Previous accounting period shortened from 30 September 2010 to 31 July 2010 (4 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
24 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1,002
(3 pages)
24 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 1,002
(3 pages)
15 September 2009Incorporation (12 pages)
15 September 2009Incorporation (12 pages)