Company NamePlatinum Leisure (North East) Limited
Company StatusDissolved
Company Number06806781
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date15 April 2020 (4 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Director

Director NameKeith Richard Hargrave
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Shillmore Close
Chester Le Street
Durham
DH2 3TA

Location

Registered AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2010
Net Worth-£30,010
Cash£226
Current Liabilities£10,372

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 April 2020Final Gazette dissolved following liquidation (1 page)
15 January 2020Notice of final account prior to dissolution (14 pages)
3 July 2019Progress report in a winding up by the court (16 pages)
2 January 2019Registered office address changed from Bwc Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 January 2019 (2 pages)
28 July 2018Progress report in a winding up by the court (16 pages)
24 July 2017Progress report in a winding up by the court (15 pages)
24 July 2017Progress report in a winding up by the court (15 pages)
7 July 2016INSOLVENCY:re progress report 10/06/2015-09/06/2016 (9 pages)
7 July 2016INSOLVENCY:re progress report 10/06/2015-09/06/2016 (9 pages)
24 June 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 09/06/2015 (8 pages)
24 June 2015Insolvency:liquidators annual progress report compulsory liquidation bdd 09/06/2015 (8 pages)
24 June 2015Insolvency:liquidators annual progress report compulsory liquidation bdd 09/06/2015 (8 pages)
25 June 2014Registered office address changed from Second Floor Suite 11 Ridley Place Newcastle upon Tyne Tyne & Wear NE1 8JQ on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from Second Floor Suite 11 Ridley Place Newcastle upon Tyne Tyne & Wear NE1 8JQ on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from Second Floor Suite 11 Ridley Place Newcastle upon Tyne Tyne & Wear NE1 8JQ on 25 June 2014 (2 pages)
20 June 2014Appointment of a liquidator (1 page)
20 June 2014Appointment of a liquidator (1 page)
1 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 March 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 November 2012Order of court to wind up (2 pages)
21 November 2012Order of court to wind up (2 pages)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(18 pages)
31 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(18 pages)
31 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1
(18 pages)
5 October 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
5 October 2010Previous accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
24 August 2009Registered office changed on 24/08/2009 from second floor suite 11 ridley place newcastle upon tyne tyne & wear DH23TA (1 page)
24 August 2009Registered office changed on 24/08/2009 from second floor suite 11 ridley place newcastle upon tyne tyne & wear DH23TA (1 page)
2 February 2009Incorporation (14 pages)
2 February 2009Incorporation (14 pages)