Company NamePlanet First Limited
Company StatusDissolved
Company Number04136727
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael Victor Beiley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleProperty Consultant
Correspondence AddressThe Willows
Gardiners Lane North Crays Hill
Billericay
Essex
CM11 2XA
Secretary NameAnne Beiley
NationalityBritish
StatusClosed
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Willows
Gardiners Lane North Crays Hill
Billericay
Essex
CM11 2XA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
15 January 2003Return made up to 08/01/03; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 January 2002Return made up to 08/01/02; full list of members (6 pages)
12 February 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 January 2001Registered office changed on 25/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)