Company NamePlanet Performance Ltd.
Company StatusDissolved
Company NumberSC262016
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date24 February 2016 (8 years, 2 months ago)
Previous NamesFHR Trading Limited and Planet Performance (Europe) Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameFaizan Aatif
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(2 weeks, 2 days after company formation)
Appointment Duration12 years (closed 24 February 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whitelee Crescent
Glasgow
East Renfrewshire
G77 6UH
Scotland
Secretary NameHannan Aatif
NationalityBritish
StatusClosed
Appointed01 February 2004(2 weeks, 2 days after company formation)
Appointment Duration12 years (closed 24 February 2016)
RoleSecretary
Correspondence Address8 Whitelee Crescent
Glasgow
East Renfrewshire
G77 6UH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteplanetperformance.co.uk
Telephone01563 850240
Telephone regionKilmarnock

Location

Registered AddressUnit C6 Olympic Business Park
Drybridge Road
Dundonald, Kilmarnock
Ayrshire
KA2 9BE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

1 at £1Faizan Aatif
100.00%
Ordinary

Financials

Year2014
Net Worth£273,346
Current Liabilities£59,647

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 February 2016Final Gazette dissolved following liquidation (1 page)
24 November 2015Notice of move from Administration to Dissolution (8 pages)
24 November 2015Notice of move from Administration to Dissolution (8 pages)
10 June 2015Administrator's progress report (23 pages)
10 June 2015Administrator's progress report (23 pages)
4 February 2015Statement of administrator's deemed proposal (1 page)
4 February 2015Statement of administrator's deemed proposal (1 page)
15 January 2015Statement of administrator's proposal (15 pages)
15 January 2015Statement of administrator's proposal (15 pages)
26 November 2014Appointment of an administrator (5 pages)
26 November 2014Appointment of an administrator (5 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
10 January 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Faizan Aatif on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Faizan Aatif on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Faizan Aatif on 3 March 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
4 February 2009Return made up to 16/01/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 October 2008Company name changed planet performance (europe) LTD.\certificate issued on 30/10/08 (2 pages)
28 October 2008Company name changed planet performance (europe) LTD.\certificate issued on 30/10/08 (2 pages)
26 February 2008Company name changed fhr trading LIMITED\certificate issued on 03/03/08 (2 pages)
26 February 2008Company name changed fhr trading LIMITED\certificate issued on 03/03/08 (2 pages)
21 January 2008Registered office changed on 21/01/08 from: 8 whitelee crescent newton mearns glasgow east renfrewshire G77 6UH (1 page)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Location of register of members (1 page)
21 January 2008Location of debenture register (1 page)
21 January 2008Location of register of members (1 page)
21 January 2008Location of debenture register (1 page)
21 January 2008Registered office changed on 21/01/08 from: 8 whitelee crescent newton mearns glasgow east renfrewshire G77 6UH (1 page)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
19 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
22 January 2007Return made up to 16/01/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
20 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
15 March 2006Return made up to 16/01/06; full list of members (2 pages)
15 March 2006Return made up to 16/01/06; full list of members (2 pages)
22 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
22 September 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
17 March 2005Return made up to 16/01/05; full list of members (6 pages)
17 March 2005Return made up to 16/01/05; full list of members (6 pages)
22 September 2004Registered office changed on 22/09/04 from: 46 main road whitletts, ayr south ayrshire KA8 0LQ (1 page)
22 September 2004Registered office changed on 22/09/04 from: 46 main road whitletts, ayr south ayrshire KA8 0LQ (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: 8 wallace place falkirk FK2 7EN (1 page)
13 May 2004Registered office changed on 13/05/04 from: 8 wallace place falkirk FK2 7EN (1 page)
13 May 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
16 January 2004Incorporation (9 pages)
16 January 2004Incorporation (9 pages)