Company NamePlato Services Limited
Company StatusDissolved
Company Number05111119
CategoryPrivate Limited Company
Incorporation Date26 April 2004(19 years, 11 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Gerald Dennis Fitzpatrick
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fletcher Drive
Altrincham
Cheshire
WA14 3FZ
Secretary NameDeborah Jane Fitzpatrick
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Fletcher Drive
Altrincham
Cheshire
WA14 3FZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

2 at £1Gerald Dennis Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£73
Cash£6,510
Current Liabilities£6,583

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
26 February 2014Application to strike the company off the register (3 pages)
4 September 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
21 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Gerald Dennis Fitzpatrick on 26 April 2010 (2 pages)
3 August 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Gerald Dennis Fitzpatrick on 26 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 July 2009Return made up to 26/04/09; full list of members (3 pages)
14 July 2009Return made up to 26/04/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 October 2008Return made up to 26/04/08; no change of members (6 pages)
2 October 2008Return made up to 26/04/08; no change of members (6 pages)
31 July 2007Return made up to 26/04/07; no change of members (6 pages)
31 July 2007Return made up to 26/04/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 26/04/06; full list of members (6 pages)
8 May 2006Return made up to 26/04/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 June 2005Return made up to 26/04/05; full list of members (6 pages)
7 June 2005Return made up to 26/04/05; full list of members (6 pages)
11 May 2004Registered office changed on 11/05/04 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Registered office changed on 11/05/04 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Registered office changed on 29/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 April 2004Registered office changed on 29/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 April 2004Director resigned (1 page)
26 April 2004Incorporation (6 pages)
26 April 2004Incorporation (6 pages)