Company NamePlanet Computer Services Limited
Company StatusDissolved
Company Number03046048
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)
Dissolution Date8 September 1998 (25 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLisa Adams
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(same day as company formation)
RoleFinancial Adviser
Correspondence Address5 Waterloo Road
Pudsey
West Yorkshire
LS28 8DF
Director NameMark David Adams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(same day as company formation)
RoleSales Director
Correspondence AddressThe Coach House
Cliff Lane Hyde Park
Headingley
Leeds
LS6 2EX
Secretary NameJeffrey John Adams
NationalityBritish
StatusClosed
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Waterloo Road
Pudsey
W Yorkshire
LS28 8DF
Secretary NameTerence Howard
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Naseby Gardens
Leeds
West Yorkshire
LS9 7SX

Location

Registered AddressKerry House
Kerry Street
Horsforth,Leeds
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
19 May 1998First Gazette notice for voluntary strike-off (1 page)
9 April 1998Application for striking-off (1 page)
2 March 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
21 April 1997Return made up to 13/04/97; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 30 April 1996 (5 pages)
15 May 1996Return made up to 13/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
12 June 1995Secretary resigned (2 pages)
23 May 1995Ad 17/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1995Director's particulars changed (2 pages)
23 May 1995Location of register of directors' interests (1 page)
23 May 1995Location of register of members (1 page)
13 April 1995Incorporation (36 pages)