Company NamePlatitude Limited
Company StatusDissolved
Company Number05242681
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 7 months ago)
Dissolution Date25 February 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameTerence Fenlon
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleCatering
Correspondence Address78 Town Road
Tranmere
Cheshire
CH42 6PH
Wales
Director NameMr Daniel Shaun Edward Hoijord
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleCatering
Country of ResidenceEngland
Correspondence Address22 Gorseyville Road
Bebington
Cheshire
CH63 2QG
Wales
Secretary NameTerence Fenlon
NationalityBritish
StatusClosed
Appointed27 September 2004(same day as company formation)
RoleCatering
Correspondence Address78 Town Road
Tranmere
Cheshire
CH42 6PH
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2012Final Gazette dissolved following liquidation (1 page)
25 February 2012Final Gazette dissolved following liquidation (1 page)
25 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 November 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 October 2011Liquidators statement of receipts and payments to 16 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
22 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (6 pages)
22 March 2011Liquidators statement of receipts and payments to 16 March 2011 (6 pages)
22 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (6 pages)
24 September 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
24 September 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
24 September 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
22 September 2009Statement of affairs with form 4.19 (6 pages)
22 September 2009Statement of affairs with form 4.19 (6 pages)
22 September 2009Appointment of a voluntary liquidator (1 page)
22 September 2009Appointment of a voluntary liquidator (1 page)
22 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-17
(1 page)
22 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 September 2009Registered office changed on 03/09/2009 from 146 belvidere road wallasey wirral CH45 4PT (1 page)
3 September 2009Registered office changed on 03/09/2009 from 146 belvidere road wallasey wirral CH45 4PT (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 November 2008Return made up to 27/09/08; no change of members (7 pages)
14 November 2008Return made up to 27/09/08; no change of members (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2006Return made up to 27/09/06; full list of members (7 pages)
30 November 2006Return made up to 27/09/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
25 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
19 January 2006Return made up to 27/09/05; full list of members (7 pages)
19 January 2006Return made up to 27/09/05; full list of members (7 pages)
14 October 2004Director resigned (1 page)
14 October 2004Registered office changed on 14/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004New secretary appointed;new director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
27 September 2004Incorporation (8 pages)
27 September 2004Incorporation (8 pages)