Company NamePlatt Electromeck Limited
DirectorsChristine Platt and Robert Platt
Company StatusDissolved
Company Number02205580
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMrs Christine Platt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address293 The Green
Eccleston
Chorley
Lancashire
PR7 5TJ
Director NameRobert Platt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director/Electrical E
Correspondence Address293 The Green
Eccleston
Chorley
Lancashire
PR7 5TJ
Secretary NameMrs Christine Platt
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address293 The Green
Eccleston
Chorley
Lancashire
PR7 5TJ
Director NameMr Denis Barrow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 1998)
RoleElectrical Engineer
Correspondence Address12 Highways Avenue
Euxton
Chorley
Lancashire
PR7 6PA

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£39,716
Cash£10,983
Current Liabilities£10,489

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 September 2002Dissolved (1 page)
14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
14 June 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
15 January 2001Registered office changed on 15/01/01 from: beech house 23 ladies lane, hindley wigan lancashire WN2 2QA (1 page)
11 January 2001Statement of affairs (5 pages)
11 January 2001Appointment of a voluntary liquidator (1 page)
11 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2000Registered office changed on 13/12/00 from: 293 the green eccleston chorley lancashire PR7 5TJ (1 page)
8 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 December 1999Return made up to 31/10/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 1999Return made up to 31/10/98; full list of members (6 pages)
26 August 1998£ ic 1000/850 15/07/98 £ sr 150@1=150 (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 November 1997Return made up to 31/10/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 November 1996Return made up to 31/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 1996Auditor's resignation (1 page)
4 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1995Return made up to 31/10/95; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 September 1995Director's particulars changed (2 pages)
25 September 1995Director's particulars changed (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 15 newlands eccleston chorley lancs. PR7 5RU (1 page)