Company NamePlatinum Telecom Limited
Company StatusDissolved
Company Number03921662
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 3 months ago)
Dissolution Date9 May 2006 (18 years ago)
Previous NamePhoenix Management (Cheshire) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRoy David Latocha
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Cheddleton Park Avenue
Cheddleton
Leek
Staffordshire
ST13 7NS
Director NameMr Bryan Gillard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(3 weeks, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Abbeydale Close
Wychwood Park Weston
Crewe
Cheshire
CW2 5RR
Secretary NameMr Bryan Gillard
NationalityBritish
StatusClosed
Appointed06 March 2000(3 weeks, 6 days after company formation)
Appointment Duration6 years, 2 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Abbeydale Close
Wychwood Park Weston
Crewe
Cheshire
CW2 5RR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressElectra House
Electra Way
Crewe
Cheshire
CW1 6GL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£6,564
Cash£239,401
Current Liabilities£265,991

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (1 page)
21 March 2005Return made up to 29/01/05; full list of members (7 pages)
26 February 2004Registered office changed on 26/02/04 from: waters green house sunderland street macclesfield cheshire SK11 6LF (1 page)
10 February 2004Return made up to 29/01/04; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 30 April 2003 (5 pages)
18 May 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
19 February 2003Return made up to 29/01/03; full list of members (7 pages)
27 May 2002Accounts for a small company made up to 31 December 2001 (4 pages)
5 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 May 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
31 January 2001Return made up to 29/01/01; full list of members (6 pages)
22 December 2000Company name changed phoenix management (cheshire) li mited\certificate issued on 27/12/00 (2 pages)
14 June 2000Secretary's particulars changed;director's particulars changed (1 page)
15 May 2000New secretary appointed;new director appointed (1 page)
27 March 2000Company name changed chipster LIMITED\certificate issued on 28/03/00 (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 March 2000Memorandum and Articles of Association (13 pages)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (1 page)
17 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 March 2000Secretary resigned (1 page)