Company NamePlatt UK Limited
Company StatusDissolved
Company Number03696875
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameInhoco 869 Limited

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Victor Vincent Matthews
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(9 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Secretary NameMrs Lesley Jane Matthews
NationalityBritish
StatusClosed
Appointed09 January 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameHoward Mills
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 November 1999)
RoleManager
Correspondence Address44 Denbydale Way
Royton
Oldham
OL2 5TJ
Director NameEdward Patrick Brian Flynn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(8 months, 4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 November 1999)
RoleCompany Director
Correspondence Address266 Burnley Road
Accrington
Lancashire
BB5 6HD
Director NameDavid Charles Bassett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(9 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 November 1999)
RoleCompany Director
Correspondence Address37 Banbury Avenue
Oswaldtwistle
Accrington
Lancashire
BB5 4NP
Director NameGraham McIntyre
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address37 Foster Avenue
Silsden
Keighley
West Yorkshire
BD20 9LG
Secretary NameGraham McIntyre
NationalityBritish
StatusResigned
Appointed10 November 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address37 Foster Avenue
Silsden
Keighley
West Yorkshire
BD20 9LG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressMacart House
Farnham Road
Bradford
West Yorkshire
BD7 3JG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,976
Current Liabilities£10,976

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
13 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 January 2008Return made up to 18/01/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 February 2007Return made up to 18/01/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 February 2006Return made up to 18/01/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 January 2005Return made up to 18/01/05; full list of members (6 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 February 2004Return made up to 18/01/04; full list of members (7 pages)
22 January 2004New secretary appointed (2 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 July 2003Secretary resigned;director resigned (1 page)
10 January 2003Return made up to 18/01/03; full list of members (8 pages)
5 February 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 18/01/02; full list of members (6 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
23 January 2001Return made up to 18/01/01; full list of members (6 pages)
23 August 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
9 August 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
22 September 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
19 April 1999Company name changed inhoco 869 LIMITED\certificate issued on 20/04/99 (2 pages)
18 January 1999Incorporation (20 pages)