Company NameC. & G. Platforms Limited
Company StatusDissolved
Company Number02148041
CategoryPrivate Limited Company
Incorporation Date16 July 1987(36 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Benjamin James Bowers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Skinpit Lane
Hoylandswaine
Sheffield
S36 7JY
Director NameMr Malcolm Bowers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Cottage Paddock Road
Kirkburton
Huddersfield
HD8 0TT
Secretary NameMrs Elaine Brookes
StatusClosed
Appointed01 March 2010(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address20 Woodlands Drive
Lepton
Huddersfield
HD8 0JB
Director NameMrs Catherine Campbell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 March 2010)
RoleSecretary
Correspondence Address7 Ingham Garth
Mirfield
W Yorks
WF14 9NR
Director NameMr Lachlan Graham Campbell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 March 2010)
RoleSales Manager
Correspondence Address7 Ingham Garth
Mirfield
W Yorks
WF14 9NR
Secretary NameMrs Catherine Campbell
NationalityBritish
StatusResigned
Appointed12 April 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address7 Ingham Garth
Mirfield
W Yorks
WF14 9NR

Location

Registered AddressLifterz Cranes Limited
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Lifterz LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014Application to strike the company off the register (3 pages)
23 January 2014Accounts for a dormant company made up to 28 February 2013 (1 page)
11 July 2013Register inspection address has been changed (2 pages)
11 July 2013Register(s) moved to registered inspection location (2 pages)
5 July 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(6 pages)
12 June 2013Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 12 June 2013 (1 page)
15 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
9 November 2011Accounts for a small company made up to 28 February 2011 (5 pages)
19 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 April 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
30 March 2010Appointment of Mrs Elaine Brookes as a secretary (1 page)
30 March 2010Appointment of Mr Benjamin James Bowers as a director (2 pages)
30 March 2010Termination of appointment of Catherine Campbell as a director (1 page)
30 March 2010Capitals not rolled up (2 pages)
30 March 2010Appointment of Mr Malcolm Bowers as a director (2 pages)
30 March 2010Termination of appointment of Catherine Campbell as a secretary (1 page)
30 March 2010Termination of appointment of Lachlan Campbell as a director (1 page)
26 March 2010Registered office address changed from 7 Ingham Garth Mirfield West Yorkshire WF14 9NR on 26 March 2010 (2 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 May 2007Return made up to 12/04/07; full list of members (7 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 April 2006Return made up to 12/04/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 April 2005Return made up to 12/04/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 April 2004Return made up to 12/04/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 April 2001Return made up to 12/04/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 April 2000Return made up to 12/04/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 May 1999Return made up to 12/04/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 May 1998Return made up to 12/04/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 December 1997 (4 pages)
18 April 1997Return made up to 12/04/97; full list of members (6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 April 1996Return made up to 12/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 April 1995Return made up to 12/04/95; full list of members (6 pages)
2 March 1989Return made up to 24/01/89; full list of members (4 pages)
18 August 1987Secretary resigned;new secretary appointed (2 pages)
16 July 1987Incorporation (17 pages)