Company NamePlatt Rushton Consulting Limited
Company StatusDissolved
Company Number04687486
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

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
Appointed05 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Woodfield Road
Hadleigh
Essex
SS7 2ES
Director NameMr Andrew Paul Mate
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address120 Celeborn Street
South Woodham Ferrers
Essex
CM3 7AW
Director NameMr Duncan Arthur Sheekey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Rhoda Road North
Benfleet
Essex
SS7 3EH
Secretary NameMr Duncan Arthur Sheekey
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Rhoda Road North
Benfleet
Essex
SS7 3EH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSutherland House, 1759 London
Road, Leigh On Sea
Essex
SS9 2SW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

250 at £1Duncan Arthur Sheekey
25.00%
Ordinary
249 at £1Martine Elisabeth Hallybone
24.90%
Ordinary
249 at £1Patricia Jane Mate
24.90%
Ordinary
126 at £1Andrew Paul Mate
12.60%
Ordinary
126 at £1Michael John Hallybone
12.60%
Ordinary

Financials

Year2014
Net Worth£231,683
Cash£157,783
Current Liabilities£48,099

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(7 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(7 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
(7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 04/03/09; full list of members (5 pages)
27 April 2009Return made up to 04/03/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
11 December 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
11 August 2008Return made up to 04/03/08; full list of members (5 pages)
11 August 2008Return made up to 04/03/08; full list of members (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2007Return made up to 04/03/07; full list of members (3 pages)
6 March 2007Return made up to 04/03/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2006Return made up to 04/03/06; full list of members (3 pages)
8 March 2006Return made up to 04/03/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 March 2005Return made up to 04/03/05; full list of members (3 pages)
8 March 2005Return made up to 04/03/05; full list of members (3 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 April 2004Return made up to 05/03/04; full list of members (8 pages)
19 April 2004Return made up to 05/03/04; full list of members (8 pages)
15 July 2003Ad 09/04/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
15 July 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 July 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 July 2003Ad 09/04/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
14 April 2003Director's particulars changed (1 page)
14 April 2003Secretary's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
14 April 2003Director's particulars changed (1 page)
14 April 2003Secretary's particulars changed (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New secretary appointed;new director appointed (1 page)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003New director appointed (1 page)
6 March 2003New secretary appointed;new director appointed (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003New director appointed (1 page)
5 March 2003Incorporation (30 pages)
5 March 2003Incorporation (30 pages)