About

Registered Number: 05916402
Date of Incorporation: 25/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2019 (4 years and 8 months ago)
Registered Address: C/O Silke & Co Limited 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

 

Based in Waterdale in Doncaster, Platt & Davis Electrical & Security Ltd was setup in 2006, it has a status of "Dissolved". The companies directors are listed as Platt, David, Platt, David Alan, Platt, Susan Elizabeth, Hall, Christopher Leonard, Staughton, David John at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATT, David Alan 25 August 2006 - 1
HALL, Christopher Leonard 25 August 2006 08 June 2013 1
STAUGHTON, David John 25 August 2006 16 April 2007 1
Secretary Name Appointed Resigned Total Appointments
PLATT, David 01 January 2010 - 1
PLATT, Susan Elizabeth 25 August 2006 01 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2019
LIQ14 - N/A 02 July 2019
LIQ03 - N/A 12 June 2018
CVA4 - N/A 10 May 2017
AD01 - Change of registered office address 25 April 2017
RESOLUTIONS - N/A 20 April 2017
4.20 - N/A 20 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2017
AA - Annual Accounts 13 January 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 August 2016
1.1 - Report of meeting approving voluntary arrangement 28 July 2015
AA - Annual Accounts 06 July 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 July 2011
AA01 - Change of accounting reference date 14 June 2011
AP03 - Appointment of secretary 18 November 2010
TM02 - Termination of appointment of secretary 02 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
287 - Change in situation or address of Registered Office 28 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.