Hurworth Road Neasham
Darlington
Co. Durham
DL2 1PE
Director Name | Simon Lister |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Central Heating Engineer |
Correspondence Address | 8 Coulson Close Yarm Stockton On Tees TS15 9TO |
Secretary Name | Pamela Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Newbus Grange Lodge Hurworth Road, Neesham Darlington County Durham DL2 1PE |
Website | www.platinumgas.co.uk |
---|
Registered Address | C/O Cousins And Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | Pamela Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,116 |
Cash | £9,143 |
Current Liabilities | £50,128 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
1 June 2010 | Termination of appointment of Pamela Walker as a secretary (1 page) |
1 June 2010 | Termination of appointment of Pamela Walker as a secretary (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Registered office address changed from 8 Coulson Close Yarm Cleveland TS15 9TQ on 26 January 2010 (1 page) |
26 January 2010 | Registered office address changed from 8 Coulson Close Yarm Cleveland TS15 9TQ on 26 January 2010 (1 page) |
20 January 2010 | Appointment of Miss Pamela Walker as a director (2 pages) |
20 January 2010 | Appointment of Miss Pamela Walker as a director (2 pages) |
12 January 2010 | Termination of appointment of Simon Lister as a director (1 page) |
12 January 2010 | Termination of appointment of Simon Lister as a director (1 page) |
14 August 2009 | Return made up to 01/08/09; full list of members (9 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (9 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 August 2008 | Return made up to 04/04/08; no change of members (6 pages) |
29 August 2008 | Return made up to 04/04/08; no change of members (6 pages) |
13 September 2007 | Return made up to 04/04/07; full list of members (6 pages) |
13 September 2007 | Return made up to 04/04/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 8 coulson close yarm cleveland TS15 9TQ (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 8 coulson close yarm cleveland TS15 9TQ (1 page) |
6 June 2006 | Return made up to 04/04/06; full list of members
|
6 June 2006 | Return made up to 04/04/06; full list of members
|
11 July 2005 | Registered office changed on 11/07/05 from: 8 coulson close yarm stockton TS15 9TO (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 8 coulson close yarm stockton TS15 9TO (1 page) |
6 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 May 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 May 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2005 | Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: c/o cousins & co, broadcasting house, newport road middlesbrough TS1 5JA (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: c/o cousins & co, broadcasting house, newport road middlesbrough TS1 5JA (1 page) |
4 April 2005 | Incorporation (13 pages) |
4 April 2005 | Incorporation (13 pages) |