Company NamePlotte Limited
Company StatusDissolved
Company Number03045170
CategoryPrivate Limited Company
Incorporation Date12 April 1995(29 years ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)
Previous NameOpt-Tel Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 18 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Leyton Cross Road
Wilmington
Dartford
Kent
DA2 7AP
Director NameJohn Alexander Brian Leask
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 18 August 1998)
RoleCommercial Director
Correspondence AddressOld Timbers
Mill Hill
Alresford
Hampshire
SO24 9DD
Secretary NameMr Graham Robert Bell
NationalityBritish
StatusClosed
Appointed28 April 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 18 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Leyton Cross Road
Wilmington
Dartford
Kent
DA2 7AP
Director NameDavid Edward Kimber
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1996(1 year, 3 months after company formation)
Appointment Duration2 years (closed 18 August 1998)
RoleCompany Director
Correspondence AddressThe Old Barn
Shoe Lane
Upham
Hampshire
SO32 1JJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressIveco Ford House
Station Road
Watford
Hertfoprdshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
19 March 1998Application for striking-off (1 page)
12 December 1997Registered office changed on 12/12/97 from: 2 bloomsbury street london WC1B 3ST (1 page)
5 September 1997Company name changed opt-tel holdings LIMITED\certificate issued on 08/09/97 (2 pages)
20 January 1997Full accounts made up to 31 August 1996 (5 pages)
9 January 1997Accounting reference date extended from 30/04/96 to 31/08/96 (1 page)
19 August 1996New director appointed (2 pages)
25 April 1996Return made up to 12/04/96; full list of members (9 pages)
2 April 1996Company name changed opt-tel international LIMITED\certificate issued on 03/04/96 (2 pages)
11 July 1995Company name changed centralbond LIMITED\certificate issued on 12/07/95 (4 pages)
12 June 1995Location of register of members (non legible) (1 page)
12 June 1995Registered office changed on 12/06/95 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
10 May 1995Registered office changed on 10/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
12 April 1995Incorporation (38 pages)