Company NameSpan The Planet Ltd
DirectorPaul Norbury
Company StatusDissolved
Company Number03980151
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Previous NameOrbital Travel Limited

Business Activity

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

Directors

Secretary NameHeather Norbury
NationalityBritish
StatusCurrent
Appointed01 November 2000(6 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleStudent
Correspondence AddressFlat B2 Rm5
Leazes Parade
Newcastle Upon Tyne
Tyne & Wear
NE2 4LB
Director NamePaul Norbury
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 year after company formation)
Appointment Duration23 years
RoleExecutive
Correspondence Address26b Kirkgate
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BL
Director NameMathew Paul Norbury
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 months after company formation)
Appointment Duration4 months (resigned 01 November 2000)
RoleExecutive
Correspondence Address2 Delisle Street
Dunbar
East Lothian
EH42 1BY
Scotland
Secretary NamePaul Norbury
NationalityBritish
StatusResigned
Appointed01 July 2000(2 months after company formation)
Appointment Duration4 months (resigned 01 November 2000)
RoleExecutive
Correspondence Address26b Kirkgate
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6BL
Director NameLuke Norbury
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(6 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 May 2001)
RoleBanker
Correspondence Address29 Ravenshaw Street
London
NW6 1NP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTower House
Fishergate
York
North Yorkshire
YO10 4UA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardFishergate
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,808
Current Liabilities£25,909

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 August 2004Dissolved (1 page)
28 May 2004Completion of winding up (1 page)
6 January 2004Order of court to wind up (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Director resigned (1 page)
23 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
23 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 October 2001Return made up to 26/04/01; full list of members (6 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: five towns centre welbeck street castleford west yorkshire WF10 1DP (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
13 June 2000Secretary resigned (1 page)