Company NamePlasmon Data Limited
Company StatusDissolved
Company Number02383165
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 10 months ago)
Dissolution Date8 July 2011 (12 years, 8 months ago)
Previous NamesSolepalm Limited and Reflection Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCharles Stewart Martin St George Vane-Tempest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(2 years, 4 months after company formation)
Appointment Duration19 years, 10 months (closed 08 July 2011)
RoleCompany Director
Correspondence AddressLower House Farm
The Endway, Steeple Bumpstead
Haverhill
Suffolk
CB9 7DW
Secretary NameMr Timothy Arthur
NationalityBritish
StatusClosed
Appointed09 September 1994(5 years, 4 months after company formation)
Appointment Duration16 years, 10 months (closed 08 July 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10 Perry Court
Clerk Maxwell Road
Cambridge
CB3 0RS
Director NameMr Timothy Arthur
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(8 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 08 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Perry Court
Clerk Maxwell Road
Cambridge
CB3 0RS
Director NameMr Brian Rodney Robert Arnott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 15 July 1992)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Brummel Close
Bexleyheath
Kent
DA7 6ES
Director NamePeter Roy Helfet
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address113a Nether Street
London
N12 8AB
Director NameDr Philip Adrian Storey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 1998)
RolePhysicist
Correspondence AddressLittle Briars 61 Church Street
Thriplow
Royston
Hertfordshire
SG8 7RE
Secretary NameMr Richard Peter Young
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address10 Horseshoe Close
Balsham
Cambridge
Cambridgeshire
CB1 6EQ
Director NameMr Andrew Graham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Culford Heath
Bury St. Edmunds
Suffolk
IP31 1PR
Director NameMr Nigel Street
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 June 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Cranmer Road
Cambridge
Cambridgeshire
CB3 9BL
Director NameMr David Michael Brocklebank
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 November 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Canonbury Road
Islington
London
N1 2HS

Location

Registered AddressZolfo Cooper
Toronto Square Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,246,000
Gross Profit£2,387,000
Net Worth-£1,183,000
Cash£125,000
Current Liabilities£9,987,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 July 2011Final Gazette dissolved following liquidation (1 page)
8 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2011Notice of move from Administration to Dissolution (15 pages)
8 April 2011Notice of move from Administration to Dissolution on 4 April 2011 (15 pages)
28 October 2010Administrator's progress report to 5 October 2010 (14 pages)
28 October 2010Administrator's progress report to 5 October 2010 (14 pages)
28 October 2010Administrator's progress report to 5 October 2010 (14 pages)
11 May 2010Administrator's progress report to 5 April 2010 (15 pages)
11 May 2010Administrator's progress report to 5 April 2010 (15 pages)
11 May 2010Administrator's progress report to 5 April 2010 (15 pages)
13 April 2010Notice of extension of period of Administration (1 page)
13 April 2010Notice of extension of period of Administration (1 page)
4 November 2009Administrator's progress report to 5 October 2009 (13 pages)
4 November 2009Administrator's progress report to 5 October 2009 (13 pages)
4 November 2009Administrator's progress report to 5 October 2009 (13 pages)
29 September 2009Notice of extension of period of Administration (1 page)
29 September 2009Notice of extension of period of Administration (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o kroll LIMITED wellington plaza 31 wellington street leeds LS1 4DL (1 page)
7 May 2009Administrator's progress report to 5 April 2009 (17 pages)
7 May 2009Administrator's progress report to 5 April 2009 (17 pages)
7 May 2009Administrator's progress report to 5 April 2009 (17 pages)
15 December 2008Statement of affairs with form 2.15B/2.14B (9 pages)
15 December 2008Statement of affairs with form 2.15B/2.14B (9 pages)
2 December 2008Statement of administrator's proposal (27 pages)
2 December 2008Statement of administrator's proposal (27 pages)
15 October 2008Appointment of an administrator (1 page)
15 October 2008Appointment of an administrator (1 page)
14 October 2008Registered office changed on 14/10/2008 from whiting way off back lane melbourn nr royston herts SG8 6EN (1 page)
14 October 2008Registered office changed on 14/10/2008 from whiting way off back lane melbourn nr royston herts SG8 6EN (1 page)
19 September 2008Return made up to 15/09/08; full list of members (3 pages)
19 September 2008Return made up to 15/09/08; full list of members (3 pages)
14 April 2008Full accounts made up to 31 March 2007 (22 pages)
14 April 2008Full accounts made up to 31 March 2007 (22 pages)
27 September 2007Director resigned (1 page)
27 September 2007Return made up to 15/09/07; full list of members (2 pages)
27 September 2007Return made up to 15/09/07; full list of members (2 pages)
27 September 2007Director resigned (1 page)
6 February 2007Full accounts made up to 31 March 2006 (20 pages)
6 February 2007Full accounts made up to 31 March 2006 (20 pages)
10 October 2006Return made up to 15/09/06; full list of members (2 pages)
10 October 2006Return made up to 15/09/06; full list of members (2 pages)
29 September 2006Ad 31/03/06--------- £ si 1000000@1=1000000 £ ic 770000/1770000 (1 page)
29 September 2006Ad 31/03/06--------- £ si 1000000@1=1000000 £ ic 770000/1770000 (1 page)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
1 February 2006Full accounts made up to 31 March 2005 (19 pages)
5 October 2005Return made up to 15/09/05; full list of members (2 pages)
5 October 2005Return made up to 15/09/05; full list of members (2 pages)
8 February 2005Full accounts made up to 31 March 2004 (18 pages)
8 February 2005Full accounts made up to 31 March 2004 (18 pages)
23 September 2004Return made up to 15/09/04; full list of members (7 pages)
23 September 2004Return made up to 15/09/04; full list of members (7 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
26 November 2003Full accounts made up to 31 March 2003 (18 pages)
26 November 2003Full accounts made up to 31 March 2003 (18 pages)
22 September 2003Return made up to 15/09/03; full list of members (7 pages)
22 September 2003Return made up to 15/09/03; full list of members (7 pages)
7 August 2003Ad 28/03/03--------- £ si 750000@1=750000 £ ic 20000/770000 (2 pages)
7 August 2003Ad 28/03/03--------- £ si 750000@1=750000 £ ic 20000/770000 (2 pages)
31 July 2003Nc inc already adjusted 28/03/03 (1 page)
31 July 2003Nc inc already adjusted 28/03/03 (1 page)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Particulars of mortgage/charge (5 pages)
1 April 2003Particulars of mortgage/charge (5 pages)
9 March 2003Auditor's resignation (2 pages)
9 March 2003Auditor's resignation (2 pages)
24 January 2003Full accounts made up to 31 March 2002 (19 pages)
24 January 2003Full accounts made up to 31 March 2002 (19 pages)
8 October 2002Return made up to 15/09/02; full list of members (7 pages)
8 October 2002Return made up to 15/09/02; full list of members (7 pages)
3 January 2002Full accounts made up to 31 March 2001 (18 pages)
3 January 2002Full accounts made up to 31 March 2001 (18 pages)
21 September 2001Return made up to 15/09/01; full list of members (7 pages)
21 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (18 pages)
14 December 2000Full accounts made up to 31 March 2000 (18 pages)
28 September 2000Return made up to 15/09/00; full list of members (7 pages)
28 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 September 1999Return made up to 15/09/99; no change of members (4 pages)
20 September 1999Return made up to 15/09/99; no change of members (4 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
26 August 1999Full accounts made up to 31 March 1999 (19 pages)
26 August 1999Full accounts made up to 31 March 1999 (19 pages)
11 November 1998Full accounts made up to 31 March 1998 (15 pages)
11 November 1998Full accounts made up to 31 March 1998 (15 pages)
30 September 1998Return made up to 15/09/98; no change of members (4 pages)
30 September 1998Return made up to 15/09/98; no change of members (4 pages)
15 August 1998Particulars of mortgage/charge (7 pages)
15 August 1998Particulars of mortgage/charge (7 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
29 January 1998Full accounts made up to 31 March 1997 (15 pages)
23 October 1997Return made up to 15/09/97; full list of members (6 pages)
23 October 1997Return made up to 15/09/97; full list of members (6 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
11 September 1996Return made up to 15/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 September 1996Return made up to 15/09/96; no change of members (4 pages)
9 July 1996Full accounts made up to 31 March 1996 (15 pages)
9 July 1996Full accounts made up to 31 March 1996 (15 pages)
19 October 1995Full accounts made up to 31 March 1995 (15 pages)
19 October 1995Full accounts made up to 31 March 1995 (15 pages)
22 September 1995Return made up to 15/09/95; full list of members (6 pages)
22 September 1995Return made up to 15/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 September 1994Company name changed reflection systems LIMITED\certificate issued on 20/09/94 (2 pages)
20 September 1994Company name changed reflection systems LIMITED\certificate issued on 20/09/94 (2 pages)
8 November 1989£ nc 1000/20000 31/08/89 (1 page)
8 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1989£ nc 1000/20000 31/08/89 (1 page)
8 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1989Company name changed solepalm LIMITED\certificate issued on 25/09/89 (2 pages)
22 September 1989Company name changed solepalm LIMITED\certificate issued on 25/09/89 (2 pages)
12 May 1989Incorporation (9 pages)
12 May 1989Incorporation (9 pages)