Company NamePlatinum Gas Limited
Company StatusDissolved
Company Number05412417
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMiss Pamela Walker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbus Grange Lodge
Hurworth Road Neasham
Darlington
Co. Durham
DL2 1PE
Director NameSimon Lister
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCentral Heating Engineer
Correspondence Address8 Coulson Close
Yarm
Stockton On Tees
TS15 9TO
Secretary NamePamela Walker
NationalityBritish
StatusResigned
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNewbus Grange Lodge
Hurworth Road, Neesham
Darlington
County Durham
DL2 1PE

Contact

Websitewww.platinumgas.co.uk

Location

Registered AddressC/O Cousins And Co Broadcasting House
Newport Road
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Pamela Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£1,116
Cash£9,143
Current Liabilities£50,128

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
3 January 2014Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(3 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(3 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 100
(3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
1 June 2010Termination of appointment of Pamela Walker as a secretary (1 page)
1 June 2010Termination of appointment of Pamela Walker as a secretary (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Registered office address changed from 8 Coulson Close Yarm Cleveland TS15 9TQ on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 8 Coulson Close Yarm Cleveland TS15 9TQ on 26 January 2010 (1 page)
20 January 2010Appointment of Miss Pamela Walker as a director (2 pages)
20 January 2010Appointment of Miss Pamela Walker as a director (2 pages)
12 January 2010Termination of appointment of Simon Lister as a director (1 page)
12 January 2010Termination of appointment of Simon Lister as a director (1 page)
14 August 2009Return made up to 01/08/09; full list of members (9 pages)
14 August 2009Return made up to 01/08/09; full list of members (9 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 August 2008Return made up to 04/04/08; no change of members (6 pages)
29 August 2008Return made up to 04/04/08; no change of members (6 pages)
13 September 2007Return made up to 04/04/07; full list of members (6 pages)
13 September 2007Return made up to 04/04/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
9 June 2006Registered office changed on 09/06/06 from: 8 coulson close yarm cleveland TS15 9TQ (1 page)
9 June 2006Registered office changed on 09/06/06 from: 8 coulson close yarm cleveland TS15 9TQ (1 page)
6 June 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(6 pages)
6 June 2006Return made up to 04/04/06; full list of members
  • 363(287) ‐ Registered office changed on 06/06/06
(6 pages)
11 July 2005Registered office changed on 11/07/05 from: 8 coulson close yarm stockton TS15 9TO (1 page)
11 July 2005Registered office changed on 11/07/05 from: 8 coulson close yarm stockton TS15 9TO (1 page)
6 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 May 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 May 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2005Registered office changed on 08/04/05 from: c/o cousins & co, broadcasting house, newport road middlesbrough TS1 5JA (1 page)
8 April 2005Registered office changed on 08/04/05 from: c/o cousins & co, broadcasting house, newport road middlesbrough TS1 5JA (1 page)
4 April 2005Incorporation (13 pages)
4 April 2005Incorporation (13 pages)