Stockton On Tees
Cleveland
TS19 0XE
Director Name | Mrs Maureen Close |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(5 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 22 September 2020) |
Role | Picture Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hoveton Close Stockton On Tees Cleveland TS19 0XE |
Secretary Name | Mrs Maureen Close |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(5 days after company formation) |
Appointment Duration | 15 years, 6 months (closed 22 September 2020) |
Role | Picture Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hoveton Close Stockton On Tees Cleveland TS19 0XE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | platinumgalleries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01609 776858 |
Telephone region | Northallerton |
Registered Address | The Old Fire Station Crosby Road Northallerton North Yorkshire DL6 1AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
51 at £1 | Maureen Close 51.00% Ordinary |
---|---|
49 at £1 | Andrew Close 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,071 |
Cash | £500 |
Current Liabilities | £47,953 |
Latest Accounts | 29 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2020 | Application to strike the company off the register (3 pages) |
13 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 29 April 2018 (2 pages) |
22 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
18 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
26 April 2018 | Current accounting period extended from 29 March 2018 to 30 April 2018 (1 page) |
14 March 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Registered office address changed from 12 South Parade Northallerton North Yorkshire DL7 8SE to The Old Fire Station Crosby Road Northallerton North Yorkshire DL6 1AA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 12 South Parade Northallerton North Yorkshire DL7 8SE to The Old Fire Station Crosby Road Northallerton North Yorkshire DL6 1AA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 12 South Parade Northallerton North Yorkshire DL7 8SE to The Old Fire Station Crosby Road Northallerton North Yorkshire DL6 1AA on 4 December 2015 (1 page) |
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Andrew Graham Close on 9 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Maureen Close on 9 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew Graham Close on 9 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Andrew Graham Close on 9 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Maureen Close on 9 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Maureen Close on 9 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 7 hoveton close stockton on tees TS19 0XE (1 page) |
27 July 2009 | Return made up to 09/07/09; no change of members (7 pages) |
27 July 2009 | Return made up to 09/07/09; no change of members (7 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 7 hoveton close stockton on tees TS19 0XE (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2008 | Return made up to 19/03/08; no change of members (5 pages) |
25 June 2008 | Return made up to 19/03/08; no change of members (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 June 2007 | Return made up to 19/03/07; full list of members (7 pages) |
4 June 2007 | Return made up to 19/03/07; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 19/03/06; full list of members
|
4 May 2006 | Return made up to 19/03/06; full list of members
|
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
19 March 2005 | Incorporation (9 pages) |
19 March 2005 | Incorporation (9 pages) |