Company NamePlatinum Base Solutions Limited
Company StatusDissolved
Company Number04407641
CategoryPrivate Limited Company
Incorporation Date2 April 2002(22 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Lianne Ruth Bailey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 19 February 2008)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressReside
Great North Road
Knottingley
West Yorkshire
WF11 8PG
Secretary NameMandy Pedley
NationalityBritish
StatusClosed
Appointed26 April 2002(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressReside
Old Great North Road
Ferrybridge
WF11 8PG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 April 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressReside
Old Great North Road Ferrybridge
Ferrybridge
West Yorkshire
WF11 8PG
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract

Financials

Year2014
Turnover£42,311
Gross Profit£41,082
Net Worth£44
Cash£2,004
Current Liabilities£2,176

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
30 August 2007Application for striking-off (1 page)
2 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 July 2007Return made up to 02/04/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 April 2006Return made up to 02/04/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 July 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2004Registered office changed on 17/03/04 from: 14 bondgate pontefract WF8 2JJ (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
31 March 2003Return made up to 02/04/03; full list of members (6 pages)
20 September 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (1 page)
14 May 2002New director appointed (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Registered office changed on 24/04/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
24 April 2002Secretary resigned (1 page)
2 April 2002Incorporation (16 pages)