Company NameGraham Platts Management & Entertainment Agency Limited
Company StatusDissolved
Company Number03880986
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameGraham Platts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(same day as company formation)
RoleEntertainment Agent
Correspondence Address18 Hornthwaite Close
Thurlstone
Sheffield
South Yorkshire
S36 9RZ
Secretary NameJane Singleton
NationalityBritish
StatusClosed
Appointed22 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Hornthwaite Close
Thurlstone
Sheffield
South Yorkshire
S36 9RZ
Director NameDr Neil Joseph Wilson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleCertified Public Accountant
Correspondence AddressStonelea, Quarry Fields
Wickersley
Rotherham
South Yorkshire
S66 1GA
Secretary NameSandra Wilson
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address70 Dale Road
Wickersley
Rotherham
South Yorkshire
S66 2DA

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£98,522
Cash£114,563
Current Liabilities£76,895

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2007Voluntary strike-off action has been suspended (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Return made up to 22/11/04; full list of members (6 pages)
26 January 2005Secretary's particulars changed (1 page)
17 November 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
4 October 2004Registered office changed on 04/10/04 from: 15 heather close rotherham south yorkshire S60 2TQ (1 page)
19 November 2003Return made up to 22/11/03; full list of members (6 pages)
3 February 2003Return made up to 22/11/02; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 November 2001Return made up to 22/11/01; full list of members (6 pages)
30 January 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
30 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)