Company NameNew Planet Events Limited
Company StatusDissolved
Company Number04345822
CategoryPrivate Limited Company
Incorporation Date28 December 2001(22 years, 4 months ago)
Dissolution Date14 June 2011 (12 years, 11 months ago)
Previous NameTrinkets & Accessories Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameLouise Sherrill Grant Hodges
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Secretary NameLouise Sherrill Grant-Hodges
StatusClosed
Appointed10 October 2010(8 years, 9 months after company formation)
Appointment Duration8 months, 1 week (closed 14 June 2011)
RoleCompany Director
Correspondence Address54 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameCharles Hodges
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 10 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Wentworth Meadows
Maldon
Essex
CM9 6EH
Secretary NameCharles Hodges
NationalityBritish
StatusResigned
Appointed11 February 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 10 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Wentworth Meadows
Maldon
Essex
CM9 6EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address54 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
20 October 2010Termination of appointment of Charles Hodges as a director (1 page)
20 October 2010Termination of appointment of Charles Hodges as a director (1 page)
18 October 2010Director's details changed for Louise Sherrill Grant Hodges on 10 October 2010 (3 pages)
18 October 2010Termination of appointment of Charles Hodges as a secretary (1 page)
18 October 2010Termination of appointment of Charles Hodges as a secretary (1 page)
18 October 2010Registered office address changed from 63 Wentworth Meadows Maldon Essex CM96EH Uk on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 63 Wentworth Meadows Maldon Essex CM96EH Uk on 18 October 2010 (1 page)
18 October 2010Appointment of Louise Sherrill Grant-Hodges as a secretary (1 page)
18 October 2010Director's details changed for Louise Grant Hodges on 10 October 2010 (2 pages)
18 October 2010Appointment of Louise Sherrill Grant-Hodges as a secretary (1 page)
18 October 2010Director's details changed for Louise Sherrill Grant Hodges on 10 October 2010 (2 pages)
18 October 2010Director's details changed for Louise Sherrill Grant Hodges on 10 October 2010 (2 pages)
18 October 2010Director's details changed for Louise Sherrill Grant Hodges on 10 October 2010 (3 pages)
18 October 2010Director's details changed for Louise Grant Hodges on 10 October 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1
(5 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1
(5 pages)
9 January 2010Director's details changed for Louise Grant Hodges on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Louise Grant Hodges on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Louise Grant Hodges on 9 January 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 September 2009Accounts made up to 31 December 2008 (1 page)
10 June 2009Director and secretary's change of particulars / charles hodges / 20/05/2009 (1 page)
10 June 2009Director and Secretary's Change of Particulars / charles hodges / 20/05/2009 / HouseName/Number was: 55, now: 63 (1 page)
10 June 2009Director and Secretary's Change of Particulars / charles hodges / 20/05/2009 / (1 page)
10 June 2009Registered office changed on 10/06/2009 from 55 wentworth meadows maldon essex CM96EH uk (1 page)
10 June 2009Director and secretary's change of particulars / charles hodges / 20/05/2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from 55 wentworth meadows maldon essex CM96EH uk (1 page)
9 June 2009Director's change of particulars / louise grant hodges / 20/05/2009 (1 page)
9 June 2009Director and secretary's change of particulars / charles hodges / 20/05/2009 (1 page)
9 June 2009Director and Secretary's Change of Particulars / charles hodges / 20/05/2009 / HouseName/Number was: the old rectory, now: 63; Street was: birch road, now: wentworth meadows; Area was: birch, now: ; Post Town was: colchester, now: maldon; Post Code was: CO2 0NA, now: CM9 6EH; Country was: , now: uk (1 page)
9 June 2009Director and Secretary's Change of Particulars / charles hodges / 20/05/2009 / HouseName/Number was: 63, now: 55 (1 page)
9 June 2009Director and secretary's change of particulars / charles hodges / 20/05/2009 (1 page)
9 June 2009Director and Secretary's Change of Particulars / charles hodges / 20/05/2009 / (1 page)
9 June 2009Registered office changed on 09/06/2009 from the old rectory birch road birch colchester essex CO2 0NA (1 page)
9 June 2009Registered office changed on 09/06/2009 from the old rectory birch road birch colchester essex CO2 0NA (1 page)
9 June 2009Director and secretary's change of particulars / charles hodges / 20/05/2009 (1 page)
9 June 2009Director's Change of Particulars / louise grant hodges / 20/05/2009 / HouseName/Number was: the old rectory, now: 55; Street was: birch road, now: church street; Area was: birch, now: coggeshall; Post Code was: CO2 0NA, now: CO6 1TY; Country was: , now: uk (1 page)
9 June 2009Director and secretary's change of particulars / charles hodges / 20/05/2009 (1 page)
9 June 2009Director and Secretary's Change of Particulars / charles hodges / 20/05/2009 / (1 page)
8 January 2009Director's Change of Particulars / louise grant hodges / 08/01/2009 / HouseName/Number was: , now: the old rectory; Street was: the priory, now: birch road; Area was: braxted road, now: birch; Post Town was: tiptree, now: colchester; Post Code was: CO5 0QB, now: CO2 0NA (1 page)
8 January 2009Director's change of particulars / louise grant hodges / 08/01/2009 (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Director and Secretary's Change of Particulars / charles hodges / 08/01/2009 / HouseName/Number was: , now: the old rectory; Street was: the priory, now: birch road; Area was: braxted road, now: birch; Post Town was: tiptree, now: colchester; Post Code was: CO5 0QB, now: CO2 0NA (1 page)
8 January 2009Registered office changed on 08/01/2009 from the priory braxted park road great braxted tiptree essex CO5 0QB (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
8 January 2009Return made up to 28/12/08; full list of members (3 pages)
8 January 2009Registered office changed on 08/01/2009 from the priory braxted park road great braxted tiptree essex CO5 0QB (1 page)
8 January 2009Director and secretary's change of particulars / charles hodges / 08/01/2009 (1 page)
8 January 2009Location of register of members (1 page)
6 October 2008Accounts made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 January 2008Return made up to 28/12/07; full list of members (2 pages)
2 January 2008Return made up to 28/12/07; full list of members (2 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Accounts made up to 31 December 2006 (1 page)
2 January 2007Return made up to 28/12/06; full list of members (2 pages)
2 January 2007Return made up to 28/12/06; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 September 2006Accounts made up to 31 December 2005 (1 page)
29 December 2005Return made up to 28/12/05; full list of members (2 pages)
29 December 2005Return made up to 28/12/05; full list of members (2 pages)
17 August 2005Accounts made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
16 August 2004Accounts made up to 31 December 2003 (1 page)
16 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 June 2003Accounts made up to 31 December 2002 (1 page)
23 December 2002Return made up to 28/12/02; full list of members (7 pages)
23 December 2002Return made up to 28/12/02; full list of members (7 pages)
19 February 2002Company name changed trinkets & accessories LIMITED\certificate issued on 19/02/02 (3 pages)
19 February 2002Company name changed trinkets & accessories LIMITED\certificate issued on 19/02/02 (3 pages)
15 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 February 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
28 December 2001Incorporation (11 pages)