About

Registered Number: 03699143
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 116 Chester Street, Birkenhead, Wirral, Merseyside, CH41 5DL

 

Based in Merseyside, Planet Sports Ltd was registered on 21 January 1999, it has a status of "Dissolved". We do not know the number of employees at Planet Sports Ltd. The companies directors are listed as Maher, Jeffrey Charles, Maher, Rose Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHER, Jeffrey Charles 21 January 1999 - 1
MAHER, Rose Anne 21 January 1999 24 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 29 September 2017
AA - Annual Accounts 03 July 2017
AA01 - Change of accounting reference date 04 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 10 August 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2001
DISS40 - Notice of striking-off action discontinued 27 February 2001
363a - Annual Return 24 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
GAZ1 - First notification of strike-off action in London Gazette 24 October 2000
395 - Particulars of a mortgage or charge 08 October 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.