Company NamePlato Training Consultants Ltd
Company StatusDissolved
Company Number04447507
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David Marshall Samuel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(1 month after company formation)
Appointment Duration8 years, 6 months (closed 11 January 2011)
RoleProject Manager
Country of ResidenceWales
Correspondence Address102 Pen Y Maes Road
Holywell
Flintshire
CH8 7BE
Wales
Secretary NameMiss Deborah Ann Jones
NationalityBritish
StatusClosed
Appointed01 July 2002(1 month after company formation)
Appointment Duration8 years, 6 months (closed 11 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address102 Ffordd Pen-Y-Maes
Holywell
CH8 7BE
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address102 Pen-Y-Maes Road
Holywell
Flintshire
CH8 7BE
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell East
Built Up AreaFlint

Financials

Year2014
Net Worth-£2,982
Cash£1,262
Current Liabilities£10,905

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 February 2010Compulsory strike-off action has been suspended (1 page)
3 February 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 August 2007Return made up to 27/05/07; full list of members (2 pages)
22 August 2007Return made up to 27/05/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 June 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 August 2006Return made up to 27/05/06; full list of members (2 pages)
3 August 2006Return made up to 27/05/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 April 2006Return made up to 27/05/05; full list of members (2 pages)
12 April 2006Return made up to 27/05/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Return made up to 27/05/04; full list of members (6 pages)
29 July 2004Return made up to 27/05/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 November 2003Ad 29/07/03-29/07/03 £ si 97@1=97 £ ic 3/100 (2 pages)
19 November 2003Ad 29/07/03-29/07/03 £ si 97@1=97 £ ic 3/100 (2 pages)
1 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
1 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
7 June 2003Return made up to 27/05/03; full list of members (8 pages)
7 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (4 pages)
5 September 2002New director appointed (4 pages)
27 May 2002Incorporation (16 pages)
27 May 2002Incorporation (16 pages)