Company NameThe Platinum Lounge (Todmorden) Limited
DirectorsMark Baines Woodhead and Michael John Hutchinson
Company StatusLiquidation
Company Number06705781
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Baines Woodhead
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address372 Bradford Road
Carr Gate
Wakefield
West Yorkshire
WF2 0RA
Director NameMr Michael John Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address71 Rectory Road
Duckmanton
Chesterfield
Derbyshire
S44 5JW
Secretary NameMrs Sharon Marie Fitzpatrick
NationalityBritish
StatusCurrent
Appointed12 November 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 5 months
RoleInsurance Broker
Correspondence AddressLilex Royston Close
East Ardsley
Wakefield
West Yorkshire
WF3 2HL
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 September 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address29 Park Square West
Leeds
West Yorkshire
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£151,040
Cash£715
Current Liabilities£158,818

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due8 October 2016 (overdue)

Filing History

29 October 2020Liquidators' statement of receipts and payments to 11 August 2020 (17 pages)
25 October 2019Liquidators' statement of receipts and payments to 11 August 2019 (17 pages)
27 September 2018Liquidators' statement of receipts and payments to 11 August 2018 (13 pages)
19 September 2017Liquidators' statement of receipts and payments to 11 August 2017 (13 pages)
19 September 2017Liquidators' statement of receipts and payments to 11 August 2017 (13 pages)
24 March 2017Liquidators' statement of receipts and payments to 11 August 2016 (11 pages)
24 March 2017Liquidators' statement of receipts and payments to 11 August 2016 (11 pages)
18 March 2016Registered office address changed from Landmark House 556 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 18 March 2016 (2 pages)
18 March 2016Registered office address changed from Landmark House 556 Leeds Road Outwood Wakefield West Yorkshire WF1 2DX to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 18 March 2016 (2 pages)
21 August 2015Appointment of a voluntary liquidator (1 page)
21 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-12
(1 page)
21 August 2015Statement of affairs with form 4.19 (5 pages)
21 August 2015Statement of affairs with form 4.19 (5 pages)
21 August 2015Appointment of a voluntary liquidator (1 page)
29 December 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
28 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
6 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 November 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
17 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
29 September 2010Register inspection address has been changed (1 page)
28 September 2010Director's details changed for Mr Michael Hutchinson on 24 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Michael Hutchinson on 24 September 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
13 November 2008Director appointed mr mark baines woodhead (2 pages)
13 November 2008Director appointed mr michael hutchinson (1 page)
13 November 2008Secretary appointed mrs sharon marie fitzpatrick (1 page)
13 November 2008Registered office changed on 13/11/2008 from sanderson house station road horsforth leeds LS18 5NT uk (1 page)
13 November 2008Secretary appointed mrs sharon marie fitzpatrick (1 page)
13 November 2008Director appointed mr mark baines woodhead (2 pages)
13 November 2008Registered office changed on 13/11/2008 from sanderson house station road horsforth leeds LS18 5NT uk (1 page)
13 November 2008Director appointed mr michael hutchinson (1 page)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
25 September 2008Appointment terminated director clifford wing (1 page)
25 September 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
25 September 2008Appointment terminated director clifford wing (1 page)
24 September 2008Incorporation (22 pages)
24 September 2008Incorporation (22 pages)