Company NamePlato Leisure Products Limited
Company StatusDissolved
Company Number03097540
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 7 months ago)
Dissolution Date12 February 2002 (22 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Ian Murdoch Maclean
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address70 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Secretary NameMr Ian Murdoch Maclean
NationalityBritish
StatusClosed
Appointed01 January 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence Address70 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Director NameIngrid Maria Maclean
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 12 February 2002)
RoleHousewife
Correspondence Address70 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Director NameIngrid Maria Maclean
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleUnemployed
Correspondence Address70 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Secretary NameMr Ian Murdoch Maclean
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address70 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Director NameDennis Hart
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 December 1998)
RoleCompany Director
Correspondence Address23 Manor Road
Knaresborough
North Yorkshire
HG5 8BN
Secretary NameRobert John Colman
NationalityBritish
StatusResigned
Appointed01 January 1996(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address15 The Briars
Knaresborough
North Yorkshire
HG5 0PG
Secretary NameDennis Hart
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years after company formation)
Appointment Duration4 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address23 Manor Road
Knaresborough
North Yorkshire
HG5 8BN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address13 Castlegate
Knaresborough
North Yorkshire
HG5 8AR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
10 September 2001Application for striking-off (1 page)
5 July 2001Return made up to 11/05/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 May 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
(6 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 June 1999Return made up to 11/05/99; full list of members (8 pages)
4 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 June 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
1 October 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 September 1998Return made up to 01/09/98; no change of members
  • 363(287) ‐ Registered office changed on 10/09/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
2 September 1998New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
21 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
25 February 1997Compulsory strike-off action has been discontinued (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Return made up to 01/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 February 1997New secretary appointed (2 pages)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 September 1995Secretary resigned (2 pages)
7 September 1995Director resigned (2 pages)
7 September 1995New director appointed (2 pages)
1 September 1995Incorporation (20 pages)