About

Registered Number: 00512364
Date of Incorporation: 16/10/1952 (71 years and 7 months ago)
Company Status: Active
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: C/O Cowgill Holloway Business Recovery Llp, 45-53 Chorley New Road, Bolton, BL1 4QR

 

M.A. Platt Ltd was established in 1952, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Heyes, Christopher John, Platt, Elizabeth, Platt, Audrey, Platt, Harold in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYES, Christopher John 12 September 2016 - 1
PLATT, Audrey N/A 04 April 2001 1
PLATT, Harold N/A 04 April 2001 1
Secretary Name Appointed Resigned Total Appointments
PLATT, Elizabeth 04 April 2001 14 April 2010 1

Filing History

Document Type Date
AC92 - N/A 17 August 2020
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
AM23 - N/A 13 May 2019
AM10 - N/A 12 February 2019
MR04 - N/A 25 October 2018
AM06 - N/A 13 August 2018
AM03 - N/A 27 July 2018
AD01 - Change of registered office address 23 July 2018
AM01 - N/A 19 July 2018
PSC01 - N/A 09 May 2018
PSC07 - N/A 09 May 2018
AA - Annual Accounts 10 July 2017
PSC02 - N/A 06 July 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 17 May 2017
MR04 - N/A 09 May 2017
MR01 - N/A 26 April 2017
AA - Annual Accounts 14 October 2016
AP01 - Appointment of director 15 September 2016
AR01 - Annual Return 14 July 2016
AD01 - Change of registered office address 26 May 2016
MR01 - N/A 26 April 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 09 July 2015
AA01 - Change of accounting reference date 17 April 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
AA - Annual Accounts 20 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 September 2009
363s - Annual Return 10 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 20 July 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288b - Notice of resignation of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 11 August 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 24 July 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 08 July 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
363 - Annual Return 02 December 1988
AA - Annual Accounts 02 December 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986
AA - Annual Accounts 27 June 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2017 Fully Satisfied

N/A

A registered charge 25 April 2016 Fully Satisfied

N/A

Legal charge 17 October 1959 Fully Satisfied

N/A

Legal charge 22 September 1959 Fully Satisfied

N/A

Legal mortgage 31 August 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.