Company NamePlateframe Limited
DirectorsJames Clifford Stuart Rowlands and Diana Alice Ellen Rowlands
Company StatusDissolved
Company Number03697431
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Clifford Stuart Rowlands
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Pennington Drive
Weybridge
Surrey
KT13 9RU
Director NameDiana Alice Ellen Rowlands
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 9 months
RoleAdministrator
Correspondence Address40 Anderson Road
Weybridge
Surrey
KT13 9NL
Secretary NameMr James Clifford Stuart Rowlands
NationalityBritish
StatusCurrent
Appointed01 April 2002(3 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Pennington Drive
Weybridge
Surrey
KT13 9RU
Director NameClive Henry Stuart Rowlands
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressBolberry Vean
Malborough
Kingsbridge
Devon
TQ7 3DY
Director NameMrs Gillian Anne Rowlands
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressBolberry Vean
Malborough
Kingsbridge
Devon
TQ7 3DY
Secretary NameMrs Gillian Anne Rowlands
NationalityBritish
StatusResigned
Appointed15 February 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressBolberry Vean
Malborough
Kingsbridge
Devon
TQ7 3DY
Secretary NamePaul John Harmer
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address53 Sandy Lane
Woking
Surrey
GU22 8BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£853,148
Cash£512,044
Current Liabilities£7,172

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 November 2005Dissolved (1 page)
1 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
9 July 2004Registered office changed on 09/07/04 from: 15 pennington drive weybridge surrey KT13 9RU (1 page)
8 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2004Declaration of solvency (4 pages)
8 July 2004Appointment of a voluntary liquidator (1 page)
4 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
28 January 2004Return made up to 19/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 September 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
13 February 2003Return made up to 19/01/03; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (1 page)
1 March 2002Return made up to 19/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
11 February 2002Registered office changed on 11/02/02 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
8 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
21 January 2000Return made up to 19/01/00; full list of members (7 pages)
3 August 1999Registered office changed on 03/08/99 from: rsr house lionel road south brentford middlesex TW8 0JB (1 page)
9 April 1999New director appointed (2 pages)
11 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1999£ nc 100/10000 23/02/99 (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 February 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
19 January 1999Incorporation (13 pages)