Company NameDavid Platt Designs Limited
Company StatusDissolved
Company Number04147346
CategoryPrivate Limited Company
Incorporation Date24 January 2001(23 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid William Platt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2001(same day as company formation)
RoleDesign Consultancy
Correspondence Address22 Rhosleigh Avenue
Sharples
Bolton
Lancashire
BL1 6PP
Director NameAnne Platt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 24 May 2016)
RoleRetired
Correspondence Address22 Rhosleigh Avenue
Bolton
Lancs
BL1 6PP
Secretary NameAnne Platt
NationalityBritish
StatusClosed
Appointed14 October 2008(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 24 May 2016)
RoleRetired
Correspondence Address22 Rhosleigh Avenue
Bolton
Lancs
BL1 6PP
Secretary NameStephen Jackson
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Secretary NameNorthern Formations Ltd (Corporation)
StatusResigned
Appointed28 January 2004(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 2008)
Correspondence AddressThe Oakes
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressSt Georges House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

50 at £1Anne Platt
50.00%
Ordinary
50 at £1David William Platt
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
25 February 2016Application to strike the company off the register (3 pages)
25 February 2016Application to strike the company off the register (3 pages)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 January 2016Previous accounting period extended from 31 March 2015 to 30 September 2015 (4 pages)
8 January 2016Previous accounting period extended from 31 March 2015 to 30 September 2015 (4 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
30 January 2009Return made up to 24/01/09; full list of members (4 pages)
23 January 2009Director and secretary appointed anne platt (2 pages)
23 January 2009Appointment terminated secretary northern formations LTD (1 page)
23 January 2009Director and secretary appointed anne platt (2 pages)
23 January 2009Appointment terminated secretary northern formations LTD (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2008Return made up to 24/01/08; full list of members (3 pages)
3 March 2008Return made up to 24/01/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Registered office changed on 01/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
1 November 2007Registered office changed on 01/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB (1 page)
11 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 March 2007Return made up to 24/01/07; full list of members (6 pages)
19 March 2007Return made up to 24/01/07; full list of members (6 pages)
27 February 2006Return made up to 24/01/06; full list of members (6 pages)
27 February 2006Return made up to 24/01/06; full list of members (6 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
20 January 2005Return made up to 24/01/05; full list of members (6 pages)
20 January 2005Return made up to 24/01/05; full list of members (6 pages)
18 February 2004Return made up to 24/01/04; full list of members (6 pages)
18 February 2004Return made up to 24/01/04; full list of members (6 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed (2 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 January 2003Return made up to 24/01/03; full list of members (6 pages)
29 January 2003Return made up to 24/01/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
25 January 2002Return made up to 24/01/02; full list of members (6 pages)
25 January 2002Return made up to 24/01/02; full list of members (6 pages)
21 December 2001Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2001Ad 04/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 January 2001Incorporation (17 pages)
24 January 2001Incorporation (17 pages)