UKBizDB.co.uk

COMPUTER PLANET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Computer Planet Limited. The company was founded 17 years ago and was given the registration number 06144113. The firm's registered office is in WARRINGTON. You can find them at Mercury House 10 Tatton Court, Kingsland Grange, Woolston, Warrington, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:COMPUTER PLANET LIMITED
Company Number:06144113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 March 2007
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Mercury House 10 Tatton Court, Kingsland Grange, Woolston, Warrington, WA1 4RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Secretary07 March 2007Active
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

Director07 March 2007Active
101 St Georges Road, Bolton, BL1 2BY

Secretary07 March 2007Active
13 Birtlespool Road, Cheadle Hulme, Cheadle, SK8 5JZ

Director07 March 2007Active
4683 Leathers Street, San Diego, California, United States Of America,

Director07 March 2007Active
1a Angvagen, Tungelsta, Sweden, 13755

Director07 March 2007Active
101 St Georges Road, Bolton, BL1 2BY

Director07 March 2007Active
23 Kennedy Drive, Unsworth, Bury, BL9 8PN

Director07 March 2007Active
16 Waterside, Sale, M33 7LQ

Director07 March 2007Active
Mercury House 10, Tatton Court, Kingsland Grange, Woolston, Warrington, England, WA1 4RR

Director07 March 2007Active

People with Significant Control

Mr Paul Redford
Notified on:30 June 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:Mercury House 10, Tatton Court, Kingsland Grange, Warrington, WA1 4RR
Nature of control:
  • Significant influence or control
Mr Andrew Michael Ross Barr
Notified on:30 June 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-03-15Address

Change registered office address company with date old address new address.

Download
2024-02-13Address

Default companies house registered office address applied.

Download
2023-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-07-25Insolvency

Liquidation disclaimer notice.

Download
2022-03-02Address

Change registered office address company with date old address new address.

Download
2022-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-02Resolution

Resolution.

Download
2021-09-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-04-20Gazette

Gazette filings brought up to date.

Download
2021-04-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-21Officers

Termination director company with name termination date.

Download
2020-03-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Change account reference date company previous extended.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.