Company NamePlanetwilson Limited
Company StatusDissolved
Company Number06478014
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date29 September 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Wilson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Heath Grove
Harrogate
North Yorkshire
HG2 0PX
Secretary NameAngela Mary Wilson
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB

Contact

Websiteplanetwilson.co.uk
Email address[email protected]
Telephone01423 206570
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Angela Wilson
50.00%
Ordinary
50 at £1Mark Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,240
Cash£26,807
Current Liabilities£22,390

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 September 2021Final Gazette dissolved following liquidation (1 page)
29 June 2021Return of final meeting in a members' voluntary winding up (11 pages)
10 March 2021Registered office address changed from 3 Heath Grove Harrogate North Yorkshire HG2 0PX to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 10 March 2021 (2 pages)
10 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-22
(1 page)
10 March 2021Appointment of a voluntary liquidator (3 pages)
10 March 2021Declaration of solvency (5 pages)
8 October 2020Micro company accounts made up to 31 July 2020 (4 pages)
29 September 2020Previous accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
11 June 2010Director's details changed for Mark Wilson on 7 June 2010 (2 pages)
11 June 2010Registered office address changed from 27 Burke Street Harrogate North Yorkshire HG1 4NR on 11 June 2010 (1 page)
11 June 2010Secretary's details changed for Angela Mary Wilson on 7 June 2010 (1 page)
11 June 2010Director's details changed for Mark Wilson on 7 June 2010 (2 pages)
11 June 2010Director's details changed for Mark Wilson on 7 June 2010 (2 pages)
11 June 2010Secretary's details changed for Angela Mary Wilson on 7 June 2010 (1 page)
11 June 2010Secretary's details changed for Angela Mary Wilson on 7 June 2010 (1 page)
11 June 2010Registered office address changed from 27 Burke Street Harrogate North Yorkshire HG1 4NR on 11 June 2010 (1 page)
4 March 2010Director's details changed for Mark Wilson on 2 October 2009 (2 pages)
4 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mark Wilson on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Mark Wilson on 2 October 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 February 2009Return made up to 21/01/09; full list of members (3 pages)
12 February 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2008Incorporation (13 pages)
21 January 2008Incorporation (13 pages)