Company NamePlaton Instrumentation Ltd
DirectorsMartin Eberhardt and Peter Henry Ryan
Company StatusDissolved
Company Number00576679
CategoryPrivate Limited Company
Incorporation Date7 January 1957(67 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(40 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusCurrent
Appointed29 August 1997(40 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2001(44 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameMr Mark Bernard Towner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(34 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Silverwood Close
Badger Farm
Winchester
Hampshire
SO22 4QP
Director NameMr Peter Francis Farrell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(34 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 11 October 1991)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address247 Hawthorn Road
Bognor Regis
West Sussex
PO21 2UW
Director NameMr Leslie William Stagg
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 1993)
RoleEngineer
Correspondence AddressTanglewood 104 Downs Road
South Wonston
Winchester
Hampshire
SO21 3EW
Director NameDerek Noel James
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 1993)
RoleSecretary
Correspondence Address10 Beech Tree Close
Oakley
Basingstoke
Hampshire
RG23 7EF
Secretary NameDerek Noel James
NationalityBritish
StatusResigned
Appointed17 November 1991(34 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 1993)
RoleCompany Director
Correspondence Address10 Beech Tree Close
Oakley
Basingstoke
Hampshire
RG23 7EF
Director NameTerence Stuart Watson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(35 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 1995)
RoleSales Director And General Manager
Correspondence Address8 Compass Field
Hook
Basingstoke
Hampshire
RG27 9SH
Director NameDavid Leslie Aulott
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(35 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 January 1993)
RoleCompany Director
Correspondence Address3 Allnutt Avenue
Basingstoke
Hampshire
RG21 2BW
Director NameRobin Hampden Bromley-Martin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(35 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressHarsfold Farmhouse
Wisborough Green
West Sussex
RH14 0BD
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameJohn Richard William Huckle
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(36 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 May 1995)
RoleCompany Director
Correspondence Address15 Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed17 July 1993(36 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameAndrew Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(38 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressLevercrest House
Eurolink Industrial Estate
Sittingbourne
Kent
ME10 3RN
Director NameMr Alan Loynes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(38 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Director NamePhilip William Freeman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(39 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Secretary NamePhilip William Freeman
NationalityBritish
StatusResigned
Appointed10 June 1996(39 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameColin Bernard Whitehead
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1999(42 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address89 Old Fort Road
Shoreham Beach
Shoreham By Sea
West Sussex
BN43 5HA
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(44 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£202,053
Current Liabilities£1,507,865

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 May 2005Dissolved (1 page)
4 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Liquidators statement of receipts and payments (9 pages)
8 June 2003Director's particulars changed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: c/o roxspur PLC the lodge worting park basingstoke hampshire RG23 8PY (1 page)
31 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 2002Appointment of a voluntary liquidator (1 page)
31 July 2002Declaration of solvency (3 pages)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (4 pages)
9 November 2001Return made up to 28/10/01; full list of members (7 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Memorandum and Articles of Association (5 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
1 February 2001New director appointed (5 pages)
28 December 2000Return made up to 28/10/00; full list of members (6 pages)
6 December 2000Registered office changed on 06/12/00 from: 2 campbell court bramley tadley hampshire RG26 5EG (1 page)
5 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
5 January 2000Registered office changed on 05/01/00 from: jays close viables basingstoke hants RG22 4BS (1 page)
9 November 1999Return made up to 28/10/99; full list of members (10 pages)
8 October 1999New director appointed (3 pages)
8 October 1999Director resigned (1 page)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Director resigned (1 page)
8 May 1998Particulars of mortgage/charge (31 pages)
12 November 1997Return made up to 28/10/97; full list of members (8 pages)
23 October 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
22 November 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
10 November 1996Return made up to 28/10/96; full list of members (8 pages)
6 July 1996Secretary resigned (3 pages)
6 July 1996New secretary appointed (2 pages)
28 March 1996New director appointed (3 pages)
27 March 1996Director resigned (1 page)
12 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Accounts for a dormant company made up to 30 June 1995 (5 pages)
6 December 1995Return made up to 28/10/95; no change of members (4 pages)
14 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 July 1995Director's particulars changed (2 pages)
6 July 1995Director resigned (2 pages)
26 June 1995Director resigned (3 pages)
26 June 1995Director resigned (2 pages)
26 June 1995New director appointed (3 pages)
26 June 1995New director appointed (2 pages)
28 April 1995Full accounts made up to 2 July 1994 (15 pages)