Company NamePlato Petroleum Limited
Company StatusDissolved
Company Number01396255
CategoryPrivate Limited Company
Incorporation Date26 October 1978(45 years, 5 months ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Phillip John Plato
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(13 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 22 February 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Deer Park Walk
Chesham
Buckinghamshire
HP5 3LJ
Secretary NameMrs Barbara Ann Plato
NationalityBritish
StatusClosed
Appointed13 February 2008(29 years, 3 months after company formation)
Appointment Duration3 years (closed 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Deer Park Walk
Chesham
Buckinghamshire
HP5 3LJ
Director NameJohn James Plato
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 18 January 2010)
RoleCompany Director
Correspondence Address5 Lady Cooper Court
Castle Village
Berkhamsted
Hertfordshire
HP4 2GY
Director NamePeggy Amelia Plato
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 18 January 2010)
RoleSecretary
Correspondence Address5 Lady Cooper Court
Castle Village
Berkhamsted
Hertfordshire
HP4 2GY
Secretary NamePeggy Amelia Plato
NationalityBritish
StatusResigned
Appointed14 December 1991(13 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 13 February 2008)
RoleCompany Director
Correspondence Address5 Lady Cooper Court
Castle Village
Berkhamsted
Hertfordshire
HP4 2GY

Location

Registered AddressC/O Mercer & Hole
The International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,015

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Termination of appointment of Peggy Plato as a director (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1,000
(5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Termination of appointment of John Plato as a director (1 page)
18 January 2010Termination of appointment of John Plato as a director (1 page)
18 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1,000
(5 pages)
18 January 2010Termination of appointment of Peggy Plato as a director (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
17 March 2008Return made up to 14/12/07; no change of members (7 pages)
17 March 2008Return made up to 14/12/07; no change of members (7 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned (1 page)
15 February 2008Registered office changed on 15/02/08 from: the international press centre 76 shoe lane london EC4A 3JB (1 page)
15 February 2008Registered office changed on 15/02/08 from: the international press centre 76 shoe lane london EC4A 3JB (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2007Registered office changed on 21/04/07 from: churchill house chalvey road east slough berkshire SL1 2LS (1 page)
21 April 2007Registered office changed on 21/04/07 from: churchill house chalvey road east slough berkshire SL1 2LS (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 February 2007Accounts made up to 31 March 2006 (6 pages)
19 January 2007Return made up to 14/12/06; full list of members (7 pages)
19 January 2007Return made up to 14/12/06; full list of members (7 pages)
27 January 2006Return made up to 14/12/05; full list of members (7 pages)
27 January 2006Return made up to 14/12/05; full list of members (7 pages)
12 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 August 2005Accounts made up to 31 March 2005 (6 pages)
2 March 2005Registered office changed on 02/03/05 from: westbury 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
2 March 2005Registered office changed on 02/03/05 from: westbury 2ND floor 145-157 saint john street london EC1V 4PY (1 page)
4 January 2005Return made up to 14/12/04; full list of members (6 pages)
4 January 2005Return made up to 14/12/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Director's particulars changed (1 page)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Secretary's particulars changed;director's particulars changed (1 page)
18 February 2004Return made up to 14/12/03; full list of members (6 pages)
18 February 2004Return made up to 14/12/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 March 2003Registered office changed on 04/03/03 from: 1 westminster way oxford OX2 0PZ (1 page)
4 March 2003Registered office changed on 04/03/03 from: 1 westminster way oxford OX2 0PZ (1 page)
16 January 2003Return made up to 14/12/02; full list of members (9 pages)
16 January 2003Return made up to 14/12/02; full list of members (9 pages)
27 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 November 2002Accounts made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 14/12/01; full list of members (7 pages)
10 January 2002Return made up to 14/12/01; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Registered office changed on 12/12/01 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Registered office changed on 12/12/01 from: ringwood house walton street aylesbury buckinghamshire HP21 7QP (1 page)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 January 2001Accounts made up to 31 March 2000 (5 pages)
3 January 2001Return made up to 14/12/00; full list of members (7 pages)
3 January 2001Return made up to 14/12/00; full list of members (7 pages)
10 January 2000Return made up to 14/12/99; full list of members (7 pages)
10 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
30 December 1999Accounts made up to 31 March 1999 (5 pages)
10 December 1998Return made up to 14/12/98; no change of members (5 pages)
10 December 1998Return made up to 14/12/98; no change of members (5 pages)
24 July 1998Accounts made up to 31 March 1998 (5 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 January 1998Return made up to 14/12/97; no change of members (5 pages)
9 January 1998Return made up to 14/12/97; no change of members (5 pages)
6 January 1998Accounts made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
17 December 1996Return made up to 14/12/96; full list of members (7 pages)
17 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 1996Registered office changed on 11/12/96 from: po box 150 cippenham court cippenham lane slough SL1 5AT (1 page)
11 December 1996Registered office changed on 11/12/96 from: po box 150 cippenham court cippenham lane slough SL1 5AT (1 page)
7 November 1996Accounts made up to 31 March 1996 (2 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
15 January 1996Return made up to 14/12/95; full list of members (6 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
19 July 1995Accounts made up to 31 March 1995 (2 pages)