Company NamePlatinum Services (GB) Limited
Company StatusDissolved
Company Number04559766
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 7 months ago)
Dissolution Date8 May 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Simon Dixon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRosedale Bowling Green Lane
Manfield
Darlington
County Durham
DL2 2RL
Director NameMrs Michelle Dixon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale Bowling Green Lane
Manfield
Darlington
County Durham
DL2 2RL
Secretary NameMrs Michelle Dixon
NationalityBritish
StatusClosed
Appointed25 February 2005(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale Bowling Green Lane
Manfield
Darlington
County Durham
DL2 2RL
Director NameMarianne Clare Dixon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleManager
Correspondence AddressKillerby Home Farm
Killerby
Richmond
North Yorkshire
DL10 7PY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMarianne Clare Dixon
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleManager
Correspondence AddressKillerby Home Farm
Killerby
Richmond
North Yorkshire
DL10 7PY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAndrew Ford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2004(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 24 August 2006)
RoleCompany Director
Correspondence Address8 Kings Close
Catterick Village
Richmond
North Yorkshire
DL10 7JZ

Location

Registered Address119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£235,984
Cash£31,583
Current Liabilities£657,259

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved following liquidation (1 page)
8 May 2012Final Gazette dissolved following liquidation (1 page)
8 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
8 February 2012Liquidators statement of receipts and payments to 31 January 2012 (5 pages)
8 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (5 pages)
8 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 3 August 2011 (5 pages)
7 September 2011Liquidators' statement of receipts and payments to 3 August 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 3 August 2011 (5 pages)
7 September 2011Liquidators statement of receipts and payments to 3 August 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 3 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 3 February 2011 (5 pages)
12 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2010Statement of affairs with form 4.19 (7 pages)
12 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-04
(1 page)
12 February 2010Appointment of a voluntary liquidator (1 page)
12 February 2010Statement of affairs with form 4.19 (7 pages)
12 February 2010Appointment of a voluntary liquidator (1 page)
4 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 28 January 2010 (2 pages)
4 February 2010Notice of completion of voluntary arrangement (6 pages)
4 February 2010Voluntary arrangement supervisor's abstract of receipts and payments to 28 January 2010 (2 pages)
4 February 2010Notice of completion of voluntary arrangement (6 pages)
29 January 2010Registered office address changed from Mawson House the Bridge Bedale North Yorks DL8 1AW on 29 January 2010 (2 pages)
29 January 2010Registered office address changed from Mawson House the Bridge Bedale North Yorks DL8 1AW on 29 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 45,099
(6 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-26
  • GBP 45,099
(6 pages)
26 October 2009Director's details changed for Mrs Michelle Dixon on 10 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Michelle Dixon on 10 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Simon Dixon on 10 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Simon Dixon on 10 October 2009 (2 pages)
15 October 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
15 October 2009Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 September 2009Registered office changed on 30/09/2009 from ebor house 91 galgate barnard castle county durham DL12 8ES (1 page)
30 September 2009Registered office changed on 30/09/2009 from ebor house 91 galgate barnard castle county durham DL12 8ES (1 page)
5 December 2008Return made up to 10/10/08; full list of members (4 pages)
5 December 2008Director and Secretary's Change of Particulars / michelle dixon / 10/10/2008 / HouseName/Number was: , now: rosedale; Street was: west view, now: bowling green lane; Area was: 3 langdale court, melsonby, now: manfield; Post Town was: richmond, now: darlington; Region was: north yorkshire, now: county durham; Post Code was: DL10 5PW, now: DL2 2RL; c (1 page)
5 December 2008Return made up to 10/10/08; full list of members (4 pages)
5 December 2008Director's Change of Particulars / simon dixon / 10/10/2008 / HouseName/Number was: , now: rosedale; Street was: west view, now: bowling green lane; Area was: 3 langdale court, melsonby, now: manfield; Post Town was: richmond, now: darlington; Region was: north yorkshire, now: county durham; Post Code was: DL10 5PW, now: DL2 2RL; Country was: , now (1 page)
5 December 2008Director's change of particulars / simon dixon / 10/10/2008 (1 page)
5 December 2008Director and secretary's change of particulars / michelle dixon / 10/10/2008 (1 page)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 January 2008Particulars of mortgage/charge (7 pages)
26 January 2008Particulars of mortgage/charge (7 pages)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2007Return made up to 10/10/07; full list of members (3 pages)
15 November 2007Return made up to 10/10/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 April 2007Return made up to 10/10/06; full list of members (3 pages)
18 April 2007Return made up to 10/10/06; full list of members (3 pages)
17 November 2006£ ic 50000/45000 18/09/06 £ sr 5000@1=5000 (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006£ ic 50000/45000 18/09/06 £ sr 5000@1=5000 (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 October 2005Return made up to 10/10/05; full list of members (7 pages)
7 October 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005New director appointed (2 pages)
29 June 2005Particulars of mortgage/charge (9 pages)
29 June 2005Particulars of mortgage/charge (9 pages)
4 May 2005Registered office changed on 04/05/05 from: 2ND floor 27 norton road stockton on tees TS18 2BW (1 page)
4 May 2005Registered office changed on 04/05/05 from: 2ND floor 27 norton road stockton on tees TS18 2BW (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
26 January 2005Return made up to 10/10/04; full list of members (7 pages)
26 January 2005Return made up to 10/10/04; full list of members (7 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Ad 31/05/04--------- £ si 7500@1=7500 £ ic 5100/12600 (2 pages)
21 December 2004Ad 31/05/04--------- £ si 7500@1=7500 £ ic 5100/12600 (2 pages)
21 December 2004£ nc 100/99100 31/05/04 (1 page)
21 December 2004Ad 31/07/04--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
21 December 2004Ad 28/02/04-31/10/04 £ si 37499@1=37499 £ ic 12600/50099 (2 pages)
21 December 2004£ nc 100/99100 31/05/04 (1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2004Ad 31/07/04--------- £ si 5000@1=5000 £ ic 100/5100 (2 pages)
21 December 2004Ad 28/02/04-31/10/04 £ si 37499@1=37499 £ ic 12600/50099 (2 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
9 August 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 July 2004Ad 25/03/04--------- £ si 15@1=15 £ ic 85/100 (2 pages)
8 July 2004Ad 25/03/04--------- £ si 15@1=15 £ ic 85/100 (2 pages)
11 June 2004Ad 09/03/04--------- £ si 84@1=84 £ ic 1/85 (2 pages)
11 June 2004Ad 09/03/04--------- £ si 84@1=84 £ ic 1/85 (2 pages)
15 March 2004Registered office changed on 15/03/04 from: stockton business centre unit 26 70 brunswick street stockton on tees cleveland TS18 1DW (1 page)
15 March 2004Registered office changed on 15/03/04 from: stockton business centre unit 26 70 brunswick street stockton on tees cleveland TS18 1DW (1 page)
9 December 2003Return made up to 10/10/03; full list of members (7 pages)
9 December 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Registered office changed on 17/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002New director appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 October 2002Incorporation (18 pages)