Company NamePlato Harrison Limited
DirectorsDaniel Crawshaw and Lee James Sutherland
Company StatusDissolved
Company Number04180107
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Daniel Crawshaw
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleSurveyor
Country of ResidenceGreater Manchester
Correspondence Address54 Southlands Avenue
Standish
Wigan
Lancashire
WN6 0TT
Director NameLee James Sutherland
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleSales Manager
Correspondence Address177 Baker Street
Poolstock
Wigan
Lancashire
WN3 5HG
Secretary NameLee James Sutherland
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleCash And Carry Manager
Correspondence Address177 Baker Street
Poolstock
Wigan
Lancashire
WN3 5HG
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2005Dissolved (1 page)
2 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2005Liquidators statement of receipts and payments (5 pages)
7 July 2004Statement of affairs (12 pages)
7 July 2004Appointment of a voluntary liquidator (1 page)
25 June 2004Registered office changed on 25/06/04 from: 8 winmarleigh street warrington cheshire WA1 1JW (1 page)
23 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2004Appointment of a voluntary liquidator (1 page)
5 April 2004Return made up to 15/03/03; full list of members (7 pages)
5 April 2004Registered office changed on 05/04/04 from: 54 southlands avenue standish wigan WN6 0TT (1 page)
5 April 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
10 May 2003Particulars of mortgage/charge (7 pages)
20 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 April 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (2 pages)