Company NamePlatoon Limited
Company StatusDissolved
Company Number05726023
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameSimon Frederick Welsh
NationalityBritish
StatusClosed
Appointed01 March 2006(same day as company formation)
RoleChartered Accountant
Correspondence AddressHlb House
68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMichael James Stanley Gardner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(6 months after company formation)
Appointment Duration4 years, 4 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Merlin Way
Crewe
Cheshire
CW1 3RZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
19 April 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 1
(4 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 01/03/07; full list of members (6 pages)
25 April 2007Return made up to 01/03/07; full list of members (6 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
1 March 2006Incorporation (17 pages)
1 March 2006Incorporation (17 pages)