Company NamePlatform Solutions (U.K.) Limited
Company StatusDissolved
Company Number04095214
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Steven John Frankham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyosotis
Woodland Close
Bickley
Kent
BR1 2BD
Secretary NameMr John Clifton Gardner
NationalityBritish
StatusClosed
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Irvine Way
Orpington
Kent
BR6 0AX
Director NameMr Vaughan Grahame McNealy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Doves Croft
Tunstall
Sittingbourne
Kent
ME9 8LQ
Director NameRichard Charles Watts
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Culverden Park
Tunbridge Wells
Kent
TN4 9QU
Director NameRobert Neil Vaughan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2006)
RoleCompany Director
Correspondence Address147 Ashgate Road
Chesterfield
Derbyshire
S40 4AN
Director NameDerek Waller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(5 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressIrene House
Five Arches Business Park
Sidcup
Kent
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
3 November 2011Termination of appointment of Vaughan Mcnealy as a director (2 pages)
3 November 2011Termination of appointment of Vaughan Grahame Mcnealy as a director on 14 October 2011 (2 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
6 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1,200
(5 pages)
6 December 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1,200
(5 pages)
25 January 2010Full accounts made up to 31 March 2009 (17 pages)
25 January 2010Full accounts made up to 31 March 2009 (17 pages)
23 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 November 2008Return made up to 24/10/08; full list of members (4 pages)
27 November 2008Return made up to 24/10/08; full list of members (4 pages)
31 December 2007Full accounts made up to 31 March 2007 (11 pages)
31 December 2007Full accounts made up to 31 March 2007 (11 pages)
31 October 2007Return made up to 24/10/07; full list of members (7 pages)
31 October 2007Return made up to 24/10/07; full list of members (7 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
5 February 2007Full accounts made up to 31 March 2006 (11 pages)
20 November 2006Return made up to 24/10/06; full list of members (7 pages)
20 November 2006Return made up to 24/10/06; full list of members (7 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
11 January 2006Registered office changed on 11/01/06 from: royal parade mews chislehurst kent BR7 6NR (1 page)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
2 November 2005Return made up to 24/10/05; full list of members (7 pages)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
12 November 2004Registered office changed on 12/11/04 from: clarence house 21 crook log bexleyheath kent DA6 8EB (1 page)
31 October 2004Return made up to 24/10/04; full list of members (7 pages)
31 October 2004Return made up to 24/10/04; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (10 pages)
16 September 2004Full accounts made up to 31 March 2004 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
15 January 2003Return made up to 24/10/02; full list of members (7 pages)
15 January 2003Return made up to 24/10/02; full list of members (7 pages)
25 September 2002Full accounts made up to 31 March 2002 (11 pages)
25 September 2002Full accounts made up to 31 March 2002 (11 pages)
14 August 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
14 August 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
20 November 2001Return made up to 24/10/01; full list of members (7 pages)
20 November 2001Return made up to 24/10/01; full list of members (7 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
24 October 2000Incorporation (15 pages)