Platt Common St Mary's Platt
Sevenoaks
Kent
TN15 8JX
Secretary Name | Anna Rosalie Joy Dorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 25 Bradshaw Lane Grappenhall Warrington Cheshire WA4 2QN |
Director Name | Martin Geoffrey Whitehouse |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Orchard Rise Olney Buckinghamshire MK46 5HB |
Director Name | Robert Philip Walsh |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Bridle Cottage Lower Green Towersey Thame Oxfordshire OX9 3QP |
Director Name | David Vaughan Hedley Railton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | Leeward House Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr Ian Stuart McMillan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 4 Southfields Place Blakesley Towcester Northamptonshire NN12 8EA |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Mr David Moburn Kay |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 St Andrews Wharf Shad Thames London SE1 2YN |
Director Name | William Kenneth Jones |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Waterloo House Harborough Road Great Oxendon Northamptonshire LE16 8NB |
Director Name | Mr Arthur Richard Harper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 90 Main Road Grendon Northampton Northamptonshire NN7 1JW |
Secretary Name | Mr Ian Stuart McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 4 Southfields Place Blakesley Towcester Northamptonshire NN12 8EA |
Director Name | Mr Mark Howard Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Secretary Name | Mr Mark Howard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodford Lodge 123 Woodford Road Bramhall Cheshire SK7 1QB |
Director Name | Mark St John Flatman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 November 1999) |
Role | Company Director |
Correspondence Address | 3 Crane Close Seckford Heights Woodbridge Suffolk IP12 4TF |
Director Name | Ian Michael Mulholland |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Secretary Name | Ian Michael Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pitter Close Littleton Winchester Hampshire SO22 6PD |
Director Name | Mr Michael John Teacher |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Valencia Road Stanmore Middlesex HA7 4JH |
Secretary Name | Mr Peter Glen Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Platt Common House Platt Common St Mary's Platt Sevenoaks Kent TN15 8JX |
Registered Address | Kpmg Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2005 | Return made up to 24/09/03; full list of members (6 pages) |
16 February 2005 | Return made up to 24/09/04; full list of members (6 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: suite 2 stanley house 29 stanley street warrington cheshire WA1 1EZ (1 page) |
18 January 2005 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 August 2004 | Strike-off action suspended (1 page) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
14 January 2003 | Return made up to 24/09/01; full list of members (5 pages) |
14 January 2003 | Full accounts made up to 31 December 1999 (10 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 December 2001 (10 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: garretts 180 strand london WC2R 1EA (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Return made up to 24/09/00; no change of members (4 pages) |
14 January 2003 | Return made up to 24/09/02; full list of members (4 pages) |
13 January 2003 | Restoration by order of the court (2 pages) |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
7 December 1999 | Director resigned (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: central way andover hampshire SP10 5AW (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Secretary resigned;director resigned (1 page) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
12 November 1999 | Resolutions
|
8 October 1999 | Return made up to 24/09/99; full list of members (5 pages) |
7 July 1999 | Director's particulars changed (1 page) |
11 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 3 adams court adams hill knutsford cheshire WA16 6BA (1 page) |
20 January 1999 | Location of register of members (1 page) |
20 January 1999 | Location of register of directors' interests (1 page) |
15 October 1998 | Return made up to 24/09/98; full list of members (5 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 October 1997 | Return made up to 24/09/97; full list of members (5 pages) |
6 June 1997 | Director's particulars changed (1 page) |
6 April 1997 | Secretary resigned;director resigned (1 page) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1996 | Director's particulars changed (1 page) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 October 1996 | Return made up to 24/09/96; full list of members (5 pages) |
7 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 September 1995 | Return made up to 24/09/95; full list of members (12 pages) |
22 March 1995 | Ad 01/08/94--------- £ si 900@1 (4 pages) |
22 March 1995 | Particulars of contract relating to shares (6 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 3 adams court adams hill knutsford cheshire WA16 6BA (1 page) |
10 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
10 March 1995 | Director resigned (2 pages) |