Company NamePlatt Rushton Financial Services Limited
Company StatusDissolved
Company Number03614930
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NamePlatt Rushton Financial Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Hallybone
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Woodfield Road
Hadleigh
Essex
SS7 2ES
Director NameAndrew Paul Mate
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2002)
RoleChartered Accountant
Correspondence Address124 Broughton Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5FY
Director NameMr Duncan Arthur Sheekey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1998(4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Rhoda Road North
Benfleet
Essex
SS7 3EH
Secretary NameMr Duncan Arthur Sheekey
NationalityBritish
StatusClosed
Appointed10 September 1998(4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 29 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Rhoda Road North
Benfleet
Essex
SS7 3EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2SW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£200
Cash£8,481
Current Liabilities£8,281

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
15 May 2002Application for striking-off (1 page)
8 December 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
6 December 2000Return made up to 13/08/00; no change of members (7 pages)
2 March 2000Company name changed platt rushton financial manageme nt LIMITED\certificate issued on 03/03/00 (2 pages)
4 October 1999Return made up to 13/08/99; full list of members (6 pages)
13 October 1998Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
25 September 1998Company name changed spacedin LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed;new director appointed (2 pages)
25 September 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 788-790 finchley road london NW117UR (1 page)