PLATO LEARNING (UK) LIMITED

Register to unlock more data on OkredoRegister

PLATO LEARNING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02404387

Incorporation date

13/07/1989

Size

Full

Contacts

Registered address

Registered address

Grenville Court, Britwell Road, Burnham, Buckinghamshire SL1 8DFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1989)
dot icon20/11/2010
Final Gazette dissolved following liquidation
dot icon19/08/2010
Liquidators' statement of receipts and payments to 2010-08-13
dot icon19/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon24/09/2009
Statement of affairs with form 4.19
dot icon24/09/2009
Appointment of a voluntary liquidator
dot icon24/09/2009
Resolutions
dot icon01/09/2009
Full accounts made up to 2008-10-31
dot icon19/08/2009
Director Appointed Ian Kees Logged Form
dot icon15/06/2009
Appointment Terminated Director david le page
dot icon23/02/2009
Return made up to 21/02/09; full list of members
dot icon23/02/2009
Location of register of members
dot icon24/07/2008
Full accounts made up to 2007-10-31
dot icon02/04/2008
Return made up to 21/02/08; full list of members
dot icon01/04/2008
Location of register of members
dot icon25/03/2008
Registered office changed on 26/03/2008 from, grenville court, britwell road, burnham, buckhinghamshire, SL1 8DF
dot icon05/12/2007
New secretary appointed
dot icon25/06/2007
Full accounts made up to 2006-10-31
dot icon13/05/2007
Registered office changed on 14/05/07 from: statesman house, stafferton way, maidenhead, berkshire SL6 1AD
dot icon10/03/2007
Return made up to 21/02/07; full list of members
dot icon01/03/2007
Secretary resigned
dot icon11/07/2006
Full accounts made up to 2005-10-31
dot icon26/02/2006
Return made up to 21/02/06; full list of members
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon06/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Full accounts made up to 2004-10-31
dot icon28/06/2005
Delivery ext'd 3 mth 31/10/04
dot icon29/04/2005
Particulars of mortgage/charge
dot icon03/03/2005
Return made up to 26/02/05; full list of members
dot icon06/02/2005
Resolutions
dot icon06/02/2005
Resolutions
dot icon06/02/2005
Resolutions
dot icon12/01/2005
Full accounts made up to 2003-10-31
dot icon25/11/2004
Director resigned
dot icon13/10/2004
Auditor's resignation
dot icon15/08/2004
Registered office changed on 16/08/04 from: 10 lancaster court, coronation road, cressex, business pa, high wycombe, buckinghamshire HP12 3TD
dot icon25/07/2004
Delivery ext'd 3 mth 31/10/03
dot icon14/07/2004
Ad 21/06/04--------- £ si 2500000@1=2500000 £ ic 2500100/5000100
dot icon14/07/2004
Nc inc already adjusted 21/06/04
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon04/07/2004
Resolutions
dot icon21/06/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon15/02/2004
Return made up to 26/02/04; full list of members
dot icon18/08/2003
Full accounts made up to 2002-10-31
dot icon12/07/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon08/06/2003
New director appointed
dot icon08/06/2003
Director resigned
dot icon15/04/2003
Auditor's resignation
dot icon02/03/2003
Director's particulars changed
dot icon02/03/2003
Director's particulars changed
dot icon02/03/2003
Return made up to 26/02/03; full list of members
dot icon06/02/2003
Particulars of mortgage/charge
dot icon05/12/2002
Return made up to 26/02/95; full list of members; amend
dot icon11/11/2002
Full accounts made up to 2001-10-31
dot icon04/11/2002
Ad 25/10/02--------- £ si 2500000@1=2500000 £ ic 100/2500100
dot icon04/11/2002
Resolutions
dot icon04/11/2002
Resolutions
dot icon04/11/2002
£ nc 100/2500100 25/10/02
dot icon19/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon08/08/2002
New secretary appointed
dot icon09/07/2002
Particulars of mortgage/charge
dot icon14/06/2002
Secretary resigned
dot icon21/03/2002
Return made up to 26/02/02; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon29/08/2001
Full accounts made up to 2000-10-31
dot icon22/03/2001
Return made up to 26/02/01; full list of members
dot icon12/03/2001
New director appointed
dot icon12/03/2001
Director resigned
dot icon28/02/2001
Director's particulars changed
dot icon06/12/2000
Particulars of mortgage/charge
dot icon30/11/2000
Full accounts made up to 1999-10-31
dot icon26/07/2000
Secretary resigned
dot icon26/07/2000
New secretary appointed
dot icon27/04/2000
Certificate of change of name
dot icon15/03/2000
Return made up to 26/02/00; full list of members
dot icon15/03/2000
Director's particulars changed
dot icon01/09/1999
Full accounts made up to 1998-10-31
dot icon01/09/1999
Delivery ext'd 3 mth 31/10/98
dot icon12/07/1999
Particulars of mortgage/charge
dot icon01/07/1999
Registered office changed on 02/07/99 from: brook house, riverside park, poyle road colnbrook, berkshire SL3 0AA
dot icon29/06/1999
Particulars of mortgage/charge
dot icon10/03/1999
Auditor's resignation
dot icon01/03/1999
Return made up to 26/02/99; no change of members
dot icon01/03/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
Secretary resigned
dot icon28/08/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Full accounts made up to 1997-10-31
dot icon08/03/1998
Return made up to 26/02/98; full list of members
dot icon13/01/1998
New director appointed
dot icon01/09/1997
Full accounts made up to 1996-10-31
dot icon15/05/1997
New secretary appointed
dot icon15/05/1997
Secretary resigned
dot icon13/03/1997
Return made up to 26/02/97; full list of members
dot icon27/08/1996
Full accounts made up to 1995-10-31
dot icon03/04/1996
Director resigned
dot icon03/04/1996
New director appointed
dot icon19/02/1996
Return made up to 26/02/96; full list of members
dot icon09/08/1995
Full accounts made up to 1994-10-31
dot icon01/03/1995
Return made up to 26/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Registered office changed on 16/06/94 from: part 1ST floor , east wing, unit 1 , heathrow boulevard, bath road , west drayton, middlesex UB7 odb
dot icon07/05/1994
Full accounts made up to 1993-10-31
dot icon16/03/1994
Return made up to 26/02/94; full list of members
dot icon16/03/1994
Secretary resigned
dot icon11/09/1993
Director resigned
dot icon27/07/1993
Full accounts made up to 1992-10-31
dot icon07/03/1993
Return made up to 26/02/93; no change of members
dot icon07/03/1993
Secretary's particulars changed;director's particulars changed
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon20/01/1993
Certificate of change of name
dot icon16/09/1992
Full accounts made up to 1991-10-31
dot icon15/03/1992
Return made up to 26/02/92; full list of members
dot icon23/01/1992
Particulars of mortgage/charge
dot icon28/07/1991
Full accounts made up to 1990-10-31
dot icon12/03/1991
Return made up to 26/02/91; full list of members
dot icon15/01/1991
Accounting reference date shortened from 31/12 to 31/10
dot icon03/07/1990
New director appointed
dot icon14/06/1990
Particulars of mortgage/charge
dot icon18/04/1990
Registered office changed on 19/04/90 from: watling house, 35/37 cannon street, london, EC4M 5SD
dot icon05/02/1990
Memorandum and Articles of Association
dot icon14/01/1990
Certificate of change of name
dot icon28/09/1989
Memorandum and Articles of Association
dot icon27/09/1989
Wd 22/09/89 ad 18/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1989
Resolutions
dot icon24/09/1989
Resolutions
dot icon24/09/1989
Secretary resigned;new secretary appointed
dot icon24/09/1989
Director resigned;new director appointed
dot icon24/09/1989
Director resigned;new director appointed
dot icon24/09/1989
Accounting reference date notified as 31/12
dot icon03/09/1989
Certificate of change of name
dot icon07/08/1989
Secretary resigned;new secretary appointed
dot icon13/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, John
Director
01/01/1998 - 17/11/2004
-
Young, Colin Ian
Director
11/01/1999 - 30/04/2003
8
Thompson, Carlos Ernest
Director
30/04/2003 - 21/12/2005
-
Thompson, Carlos Ernest
Director
01/04/1996 - 04/09/1998
-
Pike, William Martin
Director
01/07/2003 - 07/06/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLATO LEARNING (UK) LIMITED

PLATO LEARNING (UK) LIMITED is an(a) Dissolved company incorporated on 13/07/1989 with the registered office located at Grenville Court, Britwell Road, Burnham, Buckinghamshire SL1 8DF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLATO LEARNING (UK) LIMITED?

toggle

PLATO LEARNING (UK) LIMITED is currently Dissolved. It was registered on 13/07/1989 and dissolved on 20/11/2010.

Where is PLATO LEARNING (UK) LIMITED located?

toggle

PLATO LEARNING (UK) LIMITED is registered at Grenville Court, Britwell Road, Burnham, Buckinghamshire SL1 8DF.

What does PLATO LEARNING (UK) LIMITED do?

toggle

PLATO LEARNING (UK) LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for PLATO LEARNING (UK) LIMITED?

toggle

The latest filing was on 20/11/2010: Final Gazette dissolved following liquidation.