Company NamePlatinum Galleries Ltd
Company StatusDissolved
Company Number05398947
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Andrew Graham Close
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(5 days after company formation)
Appointment Duration15 years, 6 months (closed 22 September 2020)
RolePicture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hoveton Close
Stockton On Tees
Cleveland
TS19 0XE
Director NameMrs Maureen Close
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(5 days after company formation)
Appointment Duration15 years, 6 months (closed 22 September 2020)
RolePicture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hoveton Close
Stockton On Tees
Cleveland
TS19 0XE
Secretary NameMrs Maureen Close
NationalityBritish
StatusClosed
Appointed24 March 2005(5 days after company formation)
Appointment Duration15 years, 6 months (closed 22 September 2020)
RolePicture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hoveton Close
Stockton On Tees
Cleveland
TS19 0XE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteplatinumgalleries.co.uk
Email address[email protected]
Telephone01609 776858
Telephone regionNorthallerton

Location

Registered AddressThe Old Fire Station
Crosby Road
Northallerton
North Yorkshire
DL6 1AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Shareholders

51 at £1Maureen Close
51.00%
Ordinary
49 at £1Andrew Close
49.00%
Ordinary

Financials

Year2014
Net Worth-£21,071
Cash£500
Current Liabilities£47,953

Accounts

Latest Accounts29 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End28 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
13 February 2020Application to strike the company off the register (3 pages)
13 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
16 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 29 April 2018 (2 pages)
22 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
18 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
26 April 2018Current accounting period extended from 29 March 2018 to 30 April 2018 (1 page)
14 March 2018Micro company accounts made up to 29 March 2017 (2 pages)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
24 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Andrew Graham Close on 9 July 2010 (2 pages)
24 August 2010Director's details changed for Maureen Close on 9 July 2010 (2 pages)
24 August 2010Director's details changed for Andrew Graham Close on 9 July 2010 (2 pages)
24 August 2010Director's details changed for Andrew Graham Close on 9 July 2010 (2 pages)
24 August 2010Director's details changed for Maureen Close on 9 July 2010 (2 pages)
24 August 2010Director's details changed for Maureen Close on 9 July 2010 (2 pages)
24 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2009Registered office changed on 27/07/2009 from 7 hoveton close stockton on tees TS19 0XE (1 page)
27 July 2009Return made up to 09/07/09; no change of members (7 pages)
27 July 2009Return made up to 09/07/09; no change of members (7 pages)
27 July 2009Registered office changed on 27/07/2009 from 7 hoveton close stockton on tees TS19 0XE (1 page)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2008Return made up to 19/03/08; no change of members (5 pages)
25 June 2008Return made up to 19/03/08; no change of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 June 2007Return made up to 19/03/07; full list of members (7 pages)
4 June 2007Return made up to 19/03/07; full list of members (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(7 pages)
4 May 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/05/06
(7 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
19 March 2005Incorporation (9 pages)
19 March 2005Incorporation (9 pages)