Company NameDaniel Platt Limited
Company StatusDissolved
Company Number04554895
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 5 months ago)
Dissolution Date20 July 2009 (14 years, 8 months ago)
Previous NameBrand New Co (169) Limited

Business Activity

Section CManufacturing
SIC 2630Manufacture of ceramic tiles & flags
SIC 23310Manufacture of ceramic tiles and flags

Directors

Director NameEugene Finbarr Groeger
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2003(5 months after company formation)
Appointment Duration6 years, 4 months (closed 20 July 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 St Gabriels
Cabinteely
Dublin
18
Irish
Director NameKenneth Christopher O Sullivan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed10 March 2003(5 months after company formation)
Appointment Duration6 years, 4 months (closed 20 July 2009)
RoleCompany Director
Correspondence AddressViolet Hill
Bailey
Howth
Co Dublin
Irish
Director NameDavid Whitson Smart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(9 months, 1 week after company formation)
Appointment Duration6 years (closed 20 July 2009)
RoleCompany Director
Correspondence AddressThornfield
Skipton Road
Hellifield
North Yorkshire
BD23 4JQ
Director NameMargaret Dowling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed24 March 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 20 July 2009)
RoleOps Director
Correspondence Address9 Woodview
Mount Morrien Avenue
Blacknock
Dublin
Irish
Director NameColin Potts
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed24 March 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 20 July 2009)
RoleAccountant
Correspondence Address14 Charleville Square
Rathfarnham
Dublin 14
Irish
Director NameMr David Martin Wallace
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed24 March 2005(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 20 July 2009)
RoleCompany Director
Correspondence Address44 Churchgate
Southport
Merseyside
PR9 7JH
Secretary NameColin Potts
NationalityIrish
StatusClosed
Appointed01 August 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 20 July 2009)
RoleAccountant
Correspondence Address14 Charleville Square
Rathfar
Dublin 14
Irish
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL
Director NameIan Hamilton Forbes
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address39 Firs Road
Edwalton
Nottingham
Nottinghamshire
NG12 4BY
Director NameMr Simon William Knobbs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Priory Road
Westlands
Newcastle
Staffordshire
ST5 2EN
Secretary NameMr Simon William Knobbs
NationalityBritish
StatusResigned
Appointed11 March 2003(5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Priory Road
Westlands
Newcastle
Staffordshire
ST5 2EN
Secretary NameEugene Groeger
NationalityIrish
StatusResigned
Appointed28 May 2004(1 year, 7 months after company formation)
Appointment Duration2 months (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressRooska
13 St Gabriels Johnstown Road
Cabinteely
Dublin
18
Director NameMrs Caroline Cartwright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 31 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mitchell Rise
Yarnfield
Stone
Staffordshire
ST15 0TR
Secretary NameMrs Caroline Cartwright
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 31 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mitchell Rise
Yarnfield
Stone
Staffordshire
ST15 0TR

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£2,054,174
Net Worth-£603,575
Cash£530
Current Liabilities£1,414,812

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

20 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
20 April 2009Liquidators statement of receipts and payments to 8 April 2009 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 13 January 2009 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 13 July 2008 (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (7 pages)
21 July 2006Administrator's progress report (16 pages)
21 July 2006Administrator's progress report (13 pages)
14 July 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Result of meeting of creditors (3 pages)
16 September 2005Statement of administrator's proposal (36 pages)
16 September 2005Statement of affairs (6 pages)
2 September 2005Secretary resigned;director resigned (1 page)
2 September 2005New secretary appointed (3 pages)
10 August 2005Registered office changed on 10/08/05 from: brownhills tileries tunstall stoke on trent staffordshire ST6 4NY (1 page)
27 July 2005Appointment of an administrator (1 page)
10 May 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
16 February 2005Accounts for a medium company made up to 30 April 2004 (19 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
14 October 2004Return made up to 07/10/04; full list of members (8 pages)
14 October 2004Director resigned (1 page)
6 August 2004Secretary resigned;director resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004New secretary appointed;new director appointed (2 pages)
1 March 2004Full accounts made up to 30 April 2003 (18 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Return made up to 07/10/03; full list of members (8 pages)
6 May 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
19 March 2003New secretary appointed;new director appointed (3 pages)
19 March 2003Registered office changed on 19/03/03 from: 14 oxford court manchester lancashire M2 3WQ (1 page)
19 March 2003New director appointed (4 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (1 page)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003New director appointed (2 pages)
12 March 2003Company name changed brand new co (169) LIMITED\certificate issued on 12/03/03 (2 pages)
7 October 2002Incorporation (26 pages)