PLANET OIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePLANET OIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03460558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PLANET OIL LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is PLANET OIL LIMITED located?

    Registered Office Address
    9 Chiswick High Road
    566 Chiswick High Road
    W4 5XT London
    Undeliverable Registered Office AddressNo

    What were the previous names of PLANET OIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLANET OIL (U.K.) LIMITEDNov 04, 1997Nov 04, 1997

    What are the latest accounts for PLANET OIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PLANET OIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alan Graham Martin as a director on Jan 11, 2016

    1 pagesTM01

    Appointment of Mr Kevin Michael Massie as a director on Jan 11, 2016

    2 pagesAP01

    Appointment of Mr Richard David Miller as a director on Jan 11, 2016

    2 pagesAP01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 110,000
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 110,000
    SH01

    Termination of appointment of Richard George Taylor as a secretary on Aug 05, 2014

    1 pagesTM02

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2014

    Statement of capital on Jan 23, 2014

    • Capital: GBP 110,000
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Nov 04, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 3Rd Floor Building 11 Chiswick Park 566 Chiswick High Road London W4 5YS United Kingdom* on Nov 17, 2011

    1 pagesAD01

    Annual return made up to Nov 04, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 3Rd Floor Building 11 Chiswick Park 566 Chiswick High Road London W1S 3AR* on Nov 09, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Nov 04, 2009 with full list of shareholders

    11 pagesAR01

    Who are the officers of PLANET OIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSIE, Kevin Michael
    Chiswick High Road
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick High Road
    566 Chiswick High Road
    W4 5XT London
    9
    EnglandCanadian190143860001
    MILLER, Richard David
    Chiswick High Road
    566 Chiswick High Road
    W4 5XT London
    9
    Director
    Chiswick High Road
    566 Chiswick High Road
    W4 5XT London
    9
    EnglandBritish190144390008
    SPRINGETT, Ian
    37 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    Director
    37 Prospect Lane
    AL5 2PL Harpenden
    Hertfordshire
    EnglandBritish105699120001
    BLAKEY, Peter
    Halstead Chestnut Walk
    B95 5JN Henley-In-Arden
    West Midlands
    Secretary
    Halstead Chestnut Walk
    B95 5JN Henley-In-Arden
    West Midlands
    British3754730001
    BRITTNEY, Brian Keith
    West View
    Crewkerne Road
    EX13 5SX Axminster
    Devon
    Secretary
    West View
    Crewkerne Road
    EX13 5SX Axminster
    Devon
    British86499470001
    CAIRNS, William Stephen
    Key West Doyle Road
    St Peter Port
    GY1 1RG Guernsey
    Channel Islands
    Secretary
    Key West Doyle Road
    St Peter Port
    GY1 1RG Guernsey
    Channel Islands
    British75668300001
    MARTIN, Alan Graham
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middx
    Secretary
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middx
    British41127130001
    MARTIN, Kim Joyce
    Le Catillon
    Rue Du Catillon, St. Peters
    GY7 9HG Guernsey
    Channel Islands
    Secretary
    Le Catillon
    Rue Du Catillon, St. Peters
    GY7 9HG Guernsey
    Channel Islands
    British77530660001
    O'SHANNASSY, Richard John
    6 Wood Street
    Swanbourne
    FOREIGN Western Australia
    6010
    Australia
    Secretary
    6 Wood Street
    Swanbourne
    FOREIGN Western Australia
    6010
    Australia
    British106724260002
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    BLAKEY, Peter
    Claverdon Oaks
    Henley Road, Claverdon
    CV35 8PS Warwick
    Warwickshire
    Director
    Claverdon Oaks
    Henley Road, Claverdon
    CV35 8PS Warwick
    Warwickshire
    United KingdomBritish3754730002
    BLAKEY, Peter
    Halstead Chestnut Walk
    B95 5JN Henley-In-Arden
    West Midlands
    Director
    Halstead Chestnut Walk
    B95 5JN Henley-In-Arden
    West Midlands
    British3754730001
    BLAKEY, Peter
    Halstead Chestnut Walk
    B95 5JN Henley-In-Arden
    West Midlands
    Director
    Halstead Chestnut Walk
    B95 5JN Henley-In-Arden
    West Midlands
    British3754730001
    BURNS, Alan Robert
    Unit 3
    2 Bellevue Terrace
    West Perth
    Australia
    Director
    Unit 3
    2 Bellevue Terrace
    West Perth
    Australia
    Australian56546290005
    CARROLL, Robert Anthony
    51 Aruma Way,
    City Beach
    Perth
    6015 Western Australia
    Australia
    Director
    51 Aruma Way,
    City Beach
    Perth
    6015 Western Australia
    Australia
    Australian114353380001
    ELLYARD, Edward John
    13 Beach Road
    6020 Marmion
    Western Australia
    Australia
    Director
    13 Beach Road
    6020 Marmion
    Western Australia
    Australia
    Australian61189120001
    HICKEY, Thomas Gerard
    26 Templeogue Lodge
    Templeogue
    Dublin 6w
    Ireland
    Director
    26 Templeogue Lodge
    Templeogue
    Dublin 6w
    Ireland
    IrelandIrish74548640002
    MARTIN, Alan Graham
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middx
    Director
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middx
    EnglandBritish41127130001
    O'SHANNASSY, Richard John
    36 Wright Avenue
    6010 Swanbourne
    Western Australia
    Director
    36 Wright Avenue
    6010 Swanbourne
    Western Australia
    Australia117896000001
    PANEBIANCO, Mario Agatino
    Via Cacilo Pocta, 20
    00153 Roma
    Roma
    Italy
    Director
    Via Cacilo Pocta, 20
    00153 Roma
    Roma
    Italy
    Italian72344440001
    POTTER, Simon Craig
    10 Walter Street
    Claremont
    Western Australia
    6010
    Australia
    Director
    10 Walter Street
    Claremont
    Western Australia
    6010
    Australia
    British106479630002
    RACHER, David
    Tregea 38 Roopers
    Speldhurst
    TN3 0QL Tunbridge Wells
    Kent
    Director
    Tregea 38 Roopers
    Speldhurst
    TN3 0QL Tunbridge Wells
    Kent
    British48792630001
    SPENCER, Scott Sherwood
    69 Circe Circle
    Dalkeith
    Western Australia 6009
    Australia
    Director
    69 Circe Circle
    Dalkeith
    Western Australia 6009
    Australia
    Australian80785730001
    SPENCER, Scott Sherwood
    69 Circe Circle
    Dalkeith Western Australia Wa6009
    FOREIGN Australia
    Director
    69 Circe Circle
    Dalkeith Western Australia Wa6009
    FOREIGN Australia
    Australian80785730001
    TAYLOR, Peter
    10 Blackheath Park
    SE3 9RP London
    Director
    10 Blackheath Park
    SE3 9RP London
    EnglandBritish3754740001
    TAYLOR, Peter
    10 Blackheath Park
    SE3 9RP London
    Director
    10 Blackheath Park
    SE3 9RP London
    EnglandBritish3754740001
    TAYLOR, Peter
    10 Blackheath Park
    SE3 9RP London
    Director
    10 Blackheath Park
    SE3 9RP London
    EnglandBritish3754740001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0