Company NameThe Potato Plate Company Limited
Company StatusDissolved
Company Number03185329
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)
Previous NameThe Potato Plate Company (Eire) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian John Franks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
39 Bridge End
Warwick
CV34 6PB
Director NameMr Lloyd Martin Richards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClappers
West Lane
East Grinstead
West Sussex
RH19 4HH
Secretary NameAlan Richard Bracher
NationalityBritish
StatusClosed
Appointed30 March 2005(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Foley Road
Claygate
Surrey
KT10 0LU
Director NameMrs Geraldine St George Mason
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Anchorage 9 School Lane
Emsworth
Hampshire
PO10 7ED
Director NameMr Toby St George Matthews
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Alexandra Street
Blandford Forum
Dorset
DT11 7EY
Secretary NameMrs Geraldine St George Mason
NationalityBritish
StatusResigned
Appointed12 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOrchardleigh Prinsted
Prinsted
Emsworth
Hampshire
PO10 8HR
Secretary NameMr Adrian Paul Munt
NationalityBritish
StatusResigned
Appointed23 September 1996(5 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 1997)
RoleAccountant
Correspondence Address2 Newbridge Close
Broadbridge Heath
Horsham
West Sussex
RH12 3TN
Director NameJohn Letts
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(10 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 30 March 2005)
RoleBusiness Development
Correspondence AddressHazel House
Salisbury Road
Shaftesbury
SP7 8BS
Director NameMicheline Upton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 1999)
RoleMarketing
Correspondence Address59 St Brides Close
Glastonbury
Somerset
BA6 9JU
Secretary NameMr Toby St George Matthews
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Alexandra Street
Blandford Forum
Dorset
DT11 7EY

Location

Registered AddressSixth Floor
Fox Court
14 Gray's Inn Road
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
16 January 2009Accounts for a dormant company made up to 30 December 2007 (2 pages)
13 May 2008Return made up to 12/04/08; full list of members (3 pages)
16 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 April 2007Return made up to 12/04/07; full list of members (2 pages)
26 June 2006Return made up to 12/04/06; full list of members (2 pages)
2 September 2005Accounting reference date shortened from 30/04/06 to 30/12/05 (1 page)
2 September 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
22 August 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 22/08/05
(7 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Secretary resigned;director resigned (1 page)
21 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 5B alexandra street blandford forum dorset DT11 7EY (1 page)
31 May 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
27 May 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
27 May 2004Return made up to 12/04/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
16 May 2003Return made up to 12/04/03; full list of members (7 pages)
16 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
14 May 2001Return made up to 12/04/01; full list of members (7 pages)
5 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
17 October 2000Return made up to 12/04/00; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
17 September 1999Registered office changed on 17/09/99 from: 11 st johns street chichester west sussex (1 page)
30 July 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
9 July 1998Return made up to 12/04/98; no change of members (4 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 October 1997Secretary resigned (1 page)
20 May 1997Return made up to 12/04/97; full list of members (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
24 October 1996Nc inc already adjusted 15/10/96 (1 page)
24 October 1996Div 15/10/96 (1 page)
24 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
12 April 1996Incorporation (17 pages)