Company NamePlated Components Limited
DirectorHarry Keith Wooding
Company StatusDissolved
Company Number00964435
CategoryPrivate Limited Company
Incorporation Date21 October 1969(54 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Harry Keith Wooding
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendower Canterbury Road
Lyminge
Folkestone
Kent
CT18 8HD
Secretary NameMrs Margaret Dorothy Wooding
NationalityBritish
StatusCurrent
Appointed24 December 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressPendower Canterbury Road
Lyminge
Folkestone
Kent
CT18 8HD
Director NameMr Anthony Douglas Wooding
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(22 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 1998)
RoleCompany Director
Correspondence AddressBunkers Hill Farm
Elham
Kent
CT4 6NW

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£249,724
Cash£1,300
Current Liabilities£2,400

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 October 2004Registered office changed on 22/10/04 from: range rd. Hythe kent CT21 6HG (1 page)
19 October 2004Res re liquidators powers (1 page)
19 October 2004Declaration of solvency (4 pages)
19 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 24/12/03; full list of members (6 pages)
13 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2003Return made up to 24/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2002Return made up to 24/12/01; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 January 2001Return made up to 24/12/00; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 February 2000£ ic 101/51 10/01/00 £ sr 50@1=50 (1 page)
29 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 January 2000Return made up to 24/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 1999Return made up to 24/12/98; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998Director resigned (1 page)
8 January 1998Return made up to 24/12/97; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Return made up to 24/12/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 January 1996Return made up to 24/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)