About

Registered Number: 06123927
Date of Incorporation: 22/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: 43 Parkstone Road, Hull, East Yorkshire, HU6 7DB

 

Activities on A Plate Ltd was founded on 22 February 2007 and are based in Hull in East Yorkshire. There are 4 directors listed as Mankel, Joanne Marie, Anderson, Rosemary, Liddle, Pauline, Richardson, Graham for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANKEL, Joanne Marie 22 February 2007 - 1
ANDERSON, Rosemary 22 February 2007 11 June 2007 1
LIDDLE, Pauline 22 February 2007 31 March 2012 1
RICHARDSON, Graham 22 February 2007 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 24 May 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 17 April 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 11 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
287 - Change in situation or address of Registered Office 07 April 2009
363a - Annual Return 25 March 2009
353 - Register of members 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 19 December 2008
225 - Change of Accounting Reference Date 19 December 2008
363a - Annual Return 02 June 2008
353 - Register of members 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
CERTNM - Change of name certificate 20 March 2008
288b - Notice of resignation of directors or secretaries 28 June 2007
NEWINC - New incorporation documents 22 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.