Guiseley
Leeds
LS20 8AH
Director Name | Justin Hewitt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Kingsway Drive Ilkley West Yorkshire LS29 9AG |
Secretary Name | Sarah Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Kingsway Drive Ilkley West Yorkshire LS29 9AG |
Director Name | Martin Bland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 December 2008) |
Role | Directorship |
Correspondence Address | 41 Low Ash Road Wrose Shipley West Yorkshire BD18 1JW |
Director Name | Mr Gary Pennington |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Rochdale Road Middleton Manchester M24 2PT |
Secretary Name | Secretariat Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 November 2009) |
Correspondence Address | 16 Shearway Business Park Folkestone Kent CT19 4RH |
Website | www.pcmswitch.co.uk/ |
---|---|
Telephone | 01943 882189 |
Telephone region | Guiseley |
Registered Address | 16 Otley Road Guiseley Leeds LS20 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£159,784 |
Cash | £2,500 |
Current Liabilities | £250,736 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 February 2021 | Micro company accounts made up to 30 September 2019 (3 pages) |
9 October 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 February 2019 | Registered office address changed from Eaton House Station Road Guiseley Leeds West Yorkshire LS20 8BX to 16 Otley Road Guiseley Leeds LS20 8AH on 18 February 2019 (1 page) |
14 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
19 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 December 2015 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 December 2015 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Appointment of Mr Mohammed Hafeez Latif as a director (2 pages) |
10 August 2011 | Appointment of Mr Mohammed Hafeez Latif as a director (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 March 2011 | Termination of appointment of Gary Pennington as a director (1 page) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Termination of appointment of Gary Pennington as a director (1 page) |
23 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
24 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
24 May 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
19 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Gary Pennington on 6 November 2009 (2 pages) |
6 May 2010 | Termination of appointment of Secretariat Officers Limited as a secretary (1 page) |
6 May 2010 | Director's details changed for Gary Pennington on 6 November 2009 (2 pages) |
6 May 2010 | Termination of appointment of Secretariat Officers Limited as a secretary (1 page) |
6 May 2010 | Director's details changed for Gary Pennington on 6 November 2009 (2 pages) |
2 November 2009 | Registered office address changed from 202-208 Cheetham Hill Business Centre Cheetham Hill Road Manchester Lancashire M8 8LW on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 202-208 Cheetham Hill Business Centre Cheetham Hill Road Manchester Lancashire M8 8LW on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 202-208 Cheetham Hill Business Centre Cheetham Hill Road Manchester Lancashire M8 8LW on 2 November 2009 (1 page) |
5 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
5 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
11 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
4 February 2009 | Company name changed planet corporate events LIMITED\certificate issued on 05/02/09 (2 pages) |
4 February 2009 | Company name changed planet corporate events LIMITED\certificate issued on 05/02/09 (2 pages) |
19 January 2009 | Return made up to 19/03/08; full list of members (3 pages) |
19 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from european house 98 wellington road leeds west yorkshire LS12 1DZ (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from european house 98 wellington road leeds west yorkshire LS12 1DZ (1 page) |
19 January 2009 | Return made up to 19/03/08; full list of members (3 pages) |
19 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
13 January 2009 | Appointment terminated director martin bland (1 page) |
13 January 2009 | Appointment terminated director martin bland (1 page) |
16 December 2008 | Director appointed gary pennington (2 pages) |
16 December 2008 | Director appointed gary pennington (2 pages) |
2 December 2008 | Withdrawal of application for striking off (1 page) |
2 December 2008 | Withdrawal of application for striking off (1 page) |
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2008 | Application for striking-off (1 page) |
12 August 2008 | Application for striking-off (1 page) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
21 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | New secretary appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 6-8 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 2007 | New director appointed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 May 2005 | Return made up to 19/03/05; full list of members
|
18 May 2005 | Return made up to 19/03/05; full list of members
|
28 February 2005 | Registered office changed on 28/02/05 from: 20 brewery road ilkley west yorkshire LS29 8JD (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 20 brewery road ilkley west yorkshire LS29 8JD (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members
|
25 March 2004 | Return made up to 19/03/04; full list of members
|
19 March 2003 | Incorporation (12 pages) |
19 March 2003 | Incorporation (12 pages) |