Company NamePlatter Limited
Company StatusDissolved
Company Number03058822
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NamePlatter Partners Limited

Business Activity

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

Directors

Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2001)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(3 years after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed19 May 1995(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameDavid Paul Capelen
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Executive
Correspondence Address1 Farmhill Drive
Springfield
Douglas
Isle Of Man
IM2 2EQ
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameAngela Jane Weir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 1997)
RoleCompany Administrator
Correspondence Address8 Woodlands View
Douglas
Isle Of Man
IM2 2BT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Hanson Street
London
W1W 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
14 August 2000Application for striking-off (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
20 September 1999Secretary's particulars changed (1 page)
22 June 1999Return made up to 19/05/99; full list of members (6 pages)
2 May 1999Director's particulars changed (1 page)
11 January 1999Company name changed platter partners LIMITED\certificate issued on 12/01/99 (2 pages)
24 December 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
29 May 1998Full accounts made up to 30 June 1997 (9 pages)
26 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (10 pages)
3 October 1997New director appointed (10 pages)
28 August 1997Full accounts made up to 30 June 1996 (9 pages)
5 June 1997Return made up to 19/05/97; no change of members (4 pages)
7 January 1997Director resigned (1 page)
18 August 1996Return made up to 19/05/96; full list of members (32 pages)
28 July 1996Director resigned (4 pages)
28 July 1996New director appointed (1 page)
5 June 1995Accounting reference date notified as 30/06 (1 page)
5 June 1995Ad 26/05/95--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995Director resigned;new director appointed (44 pages)
26 May 1995Secretary resigned;new secretary appointed (20 pages)
26 May 1995Registered office changed on 26/05/95 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
26 May 1995New director appointed (38 pages)
19 May 1995Incorporation (30 pages)