Claycliffe
Barnsley
South Yorkshire
S75 1HQ
Director Name | Kevin Johnson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Graphic Designer |
Country of Residence | Gb-Eng |
Correspondence Address | 22 Champany Fields Barnsley South Yorkshire S75 3TY |
Director Name | Luke Stevenson |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Sales Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 188a Bradway Road Sheffield South Yorkshire S17 4QX |
Registered Address | 6 Whaley Road Claycliffe Office Park Barnsley S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
3 at £1 | Racz 100.00% Ordinary |
---|
Latest Accounts | 16 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 16 November |
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Compulsory strike-off action has been suspended (1 page) |
26 March 2014 | Compulsory strike-off action has been suspended (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Company name changed first platinum group LIMITED\certificate issued on 19/11/12
|
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
19 November 2012 | Director's details changed for Istvan Racz on 16 November 2012 (2 pages) |
19 November 2012 | Director's details changed for Istvan Racz on 16 November 2012 (2 pages) |
19 November 2012 | Company name changed first platinum group LIMITED\certificate issued on 19/11/12
|
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-11-19
|
16 November 2012 | Accounts for a dormant company made up to 16 November 2012 (2 pages) |
16 November 2012 | Registered office address changed from Unit F1 Spencer Business Park Greasborough Street Rotherham South Yorkshire S60 1RF United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Previous accounting period shortened from 30 November 2012 to 16 November 2012 (1 page) |
16 November 2012 | Accounts for a dormant company made up to 16 November 2012 (2 pages) |
16 November 2012 | Previous accounting period shortened from 30 November 2012 to 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Unit F1 Spencer Business Park Greasborough Street Rotherham South Yorkshire S60 1RF United Kingdom on 16 November 2012 (1 page) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 April 2012 | Termination of appointment of Luke Stevenson as a director (1 page) |
30 April 2012 | Appointment of Istvan Racz as a director (2 pages) |
30 April 2012 | Appointment of Istvan Racz as a director (2 pages) |
30 April 2012 | Termination of appointment of Luke Stevenson as a director (1 page) |
17 April 2012 | Termination of appointment of Kevin Johnson as a director (1 page) |
17 April 2012 | Termination of appointment of Kevin Johnson as a director (1 page) |
17 February 2012 | Registered office address changed from Unit a2 Spencer Business Park Greasbrough Street Rotherham South Yorkshire S60 1RF England on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Unit a2 Spencer Business Park Greasbrough Street Rotherham South Yorkshire S60 1RF England on 17 February 2012 (1 page) |
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|
10 November 2010 | Incorporation
|