Company NamePlatt Site Services Limited
Company StatusDissolved
Company Number03723106
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date3 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher David Platt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Baytree Grove
Delphwood Hollow
Sherdley Park, St.Helens
Merseyside
WA9 5GK
Secretary NameStephanie Anne Illingworth
NationalityBritish
StatusClosed
Appointed06 February 2002(2 years, 11 months after company formation)
Appointment Duration8 years (closed 03 March 2010)
RoleSecretary
Correspondence Address89 Fairfield Road
Stockton Heath
Warrington
Cheshire
WA4 2UX
Director NameSteven Wills
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(7 years after company formation)
Appointment Duration4 years (closed 03 March 2010)
RoleManaging Director
Correspondence Address19 Whelan Gardens
St Helens
Merseyside
WA9 5TD
Director NameWilliam Alan Platt
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Alpine Close
St. Helens
Merseyside
WA10 4EY
Secretary NameCynthia Anne Platt
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Windle Street
St. Helens
Merseyside
WA10 2DA
Director NameStephanie Anne Illingworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(7 years after company formation)
Appointment Duration1 year (resigned 01 March 2007)
RoleFinance Director
Correspondence Address89 Fairfield Road
Stockton Heath
Warrington
Cheshire
WA4 2UX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressClb Coopers Century House
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£182,391
Current Liabilities£519,456

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2010Final Gazette dissolved following liquidation (1 page)
3 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
10 September 2009Liquidators' statement of receipts and payments to 16 August 2009 (5 pages)
10 September 2009Liquidators statement of receipts and payments to 16 August 2009 (5 pages)
11 March 2009Liquidators' statement of receipts and payments to 16 February 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 16 February 2009 (5 pages)
3 September 2008Liquidators statement of receipts and payments to 16 August 2008 (6 pages)
3 September 2008Liquidators' statement of receipts and payments to 16 August 2008 (6 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
24 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 2007Statement of affairs (10 pages)
24 August 2007Appointment of a voluntary liquidator (1 page)
24 August 2007Statement of affairs (10 pages)
24 August 2007Appointment of a voluntary liquidator (1 page)
15 August 2007Registered office changed on 15/08/07 from: oakley house dennis road widnes cheshire WA8 0YQ (1 page)
15 August 2007Registered office changed on 15/08/07 from: oakley house dennis road widnes cheshire WA8 0YQ (1 page)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2006Registered office changed on 02/11/06 from: 4 southport road chorley lancashire PR7 1LD (1 page)
2 November 2006Registered office changed on 02/11/06 from: 4 southport road chorley lancashire PR7 1LD (1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
14 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
25 February 2006Particulars of mortgage/charge (1 page)
25 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 April 2005Return made up to 28/02/05; full list of members (9 pages)
15 April 2005Return made up to 28/02/05; full list of members (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 July 2004£ ic 100/50 28/04/04 £ sr 50@1=50 (1 page)
1 July 2004£ ic 100/50 28/04/04 £ sr 50@1=50 (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
26 March 2004Return made up to 28/02/04; no change of members (7 pages)
26 March 2004Return made up to 28/02/04; no change of members (7 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
6 March 2004Particulars of mortgage/charge (4 pages)
4 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
12 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
9 March 2000Return made up to 01/03/00; full list of members (6 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 March 1999Incorporation (13 pages)