Company NamePlanet Corporate Management Limited
Company StatusDissolved
Company Number04704157
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamePlanet Corporate Events Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mohammed Hafeez Latif
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(8 years after company formation)
Appointment Duration11 years, 2 months (closed 24 May 2022)
RoleDirectorship
Country of ResidenceEngland
Correspondence Address16 Otley Road
Guiseley
Leeds
LS20 8AH
Director NameJustin Hewitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Kingsway Drive
Ilkley
West Yorkshire
LS29 9AG
Secretary NameSarah Hewitt
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Kingsway Drive
Ilkley
West Yorkshire
LS29 9AG
Director NameMartin Bland
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 December 2008)
RoleDirectorship
Correspondence Address41 Low Ash Road
Wrose
Shipley
West Yorkshire
BD18 1JW
Director NameMr Gary Pennington
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Rochdale Road
Middleton
Manchester
M24 2PT
Secretary NameSecretariat Officers Limited (Corporation)
StatusResigned
Appointed15 March 2007(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2009)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH

Contact

Websitewww.pcmswitch.co.uk/
Telephone01943 882189
Telephone regionGuiseley

Location

Registered Address16 Otley Road
Guiseley
Leeds
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£159,784
Cash£2,500
Current Liabilities£250,736

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2021Compulsory strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 February 2021Micro company accounts made up to 30 September 2019 (3 pages)
9 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 February 2019Registered 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 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
19 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 December 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
21 December 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
10 August 2011Appointment of Mr Mohammed Hafeez Latif as a director (2 pages)
10 August 2011Appointment of Mr Mohammed Hafeez Latif as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 March 2011Termination of appointment of Gary Pennington as a director (1 page)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
23 March 2011Termination of appointment of Gary Pennington as a director (1 page)
23 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
19 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Gary Pennington on 6 November 2009 (2 pages)
6 May 2010Termination of appointment of Secretariat Officers Limited as a secretary (1 page)
6 May 2010Director's details changed for Gary Pennington on 6 November 2009 (2 pages)
6 May 2010Termination of appointment of Secretariat Officers Limited as a secretary (1 page)
6 May 2010Director's details changed for Gary Pennington on 6 November 2009 (2 pages)
2 November 2009Registered 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 2009Registered 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 2009Registered 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 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
5 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 May 2009Return made up to 19/03/09; full list of members (3 pages)
11 May 2009Return made up to 19/03/09; full list of members (3 pages)
4 February 2009Company name changed planet corporate events LIMITED\certificate issued on 05/02/09 (2 pages)
4 February 2009Company name changed planet corporate events LIMITED\certificate issued on 05/02/09 (2 pages)
19 January 2009Return made up to 19/03/08; full list of members (3 pages)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
19 January 2009Registered office changed on 19/01/2009 from european house 98 wellington road leeds west yorkshire LS12 1DZ (1 page)
19 January 2009Registered office changed on 19/01/2009 from european house 98 wellington road leeds west yorkshire LS12 1DZ (1 page)
19 January 2009Return made up to 19/03/08; full list of members (3 pages)
19 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
13 January 2009Appointment terminated director martin bland (1 page)
13 January 2009Appointment terminated director martin bland (1 page)
16 December 2008Director appointed gary pennington (2 pages)
16 December 2008Director appointed gary pennington (2 pages)
2 December 2008Withdrawal of application for striking off (1 page)
2 December 2008Withdrawal of application for striking off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
12 August 2008Application for striking-off (1 page)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Return made up to 19/03/07; full list of members (2 pages)
21 June 2007Return made up to 19/03/07; full list of members (2 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
24 March 2007New secretary appointed (1 page)
24 March 2007New secretary appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: 6-8 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 6-8 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2007New director appointed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 19/03/06; full list of members (6 pages)
21 March 2006Return made up to 19/03/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2005Registered office changed on 28/02/05 from: 20 brewery road ilkley west yorkshire LS29 8JD (1 page)
28 February 2005Registered office changed on 28/02/05 from: 20 brewery road ilkley west yorkshire LS29 8JD (1 page)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Incorporation (12 pages)
19 March 2003Incorporation (12 pages)