Company NamePlateau Solutions Limited
Company StatusDissolved
Company Number03336958
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMargaret Allen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(4 weeks after company formation)
Appointment Duration18 years, 4 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyddyn-Glo Farm Off Dingle Road
Leeswood
Mold
Clwyd
CH7 4SN
Wales
Director NameMr Michael Maurice Allen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(4 weeks after company formation)
Appointment Duration18 years, 4 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyddyn-Glo Farm Dingle Road
Leeswood
Mold
Clwyd
CH7 4SN
Wales
Secretary NameMargaret Allen
NationalityBritish
StatusClosed
Appointed18 April 1997(4 weeks after company formation)
Appointment Duration18 years, 4 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTyddyn-Glo Farm Off Dingle Road
Leeswood
Mold
Clwyd
CH7 4SN
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Fibre And Furnaces Ltd
Unit 1a Ashville Trading Estate
Ashville Way Sutton Weaver
Runcorncheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

99 at £1Michael Maurice Allen
99.00%
Ordinary
1 at £1Michael Maurice Allen & Margaret Allen
1.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 March 2010Director's details changed for Michael Maurice Allen on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Margaret Allen on 23 March 2010 (2 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Margaret Allen on 23 March 2010 (2 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Michael Maurice Allen on 23 March 2010 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
28 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
23 March 2009Return made up to 20/03/09; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 April 2008Return made up to 20/03/08; no change of members (7 pages)
10 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
10 April 2008Return made up to 20/03/08; no change of members (7 pages)
1 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
1 April 2007Return made up to 20/03/07; full list of members (7 pages)
1 April 2007Return made up to 20/03/07; full list of members (7 pages)
7 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 April 2006Return made up to 20/03/06; full list of members (7 pages)
7 April 2006Return made up to 20/03/06; full list of members (7 pages)
12 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
12 April 2005Return made up to 20/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
6 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 April 2004Return made up to 20/03/04; full list of members (7 pages)
26 April 2004Return made up to 20/03/04; full list of members (7 pages)
8 April 2003Return made up to 20/03/03; full list of members (7 pages)
8 April 2003Return made up to 20/03/03; full list of members (7 pages)
7 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
7 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
24 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
24 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
17 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
2 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2001Return made up to 20/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2000Return made up to 20/03/00; full list of members (6 pages)
3 April 2000Return made up to 20/03/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
18 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
17 April 1999Return made up to 20/03/99; no change of members (4 pages)
17 April 1999Return made up to 20/03/99; no change of members (4 pages)
22 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
10 March 1998Registered office changed on 10/03/98 from: the heysoms 163 chester road northwich cheshire CW8 4AG (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998New secretary appointed;new director appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: the heysoms 163 chester road northwich cheshire CW8 4AG (1 page)
10 March 1998Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 1998Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)