Company NamePlatinum Shutters Limited
Company StatusDissolved
Company Number05074236
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Jones McKenna
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Cemmell Court
Park Road South
Prenton
Wirral
CH43 4XZ
Wales
Secretary NameMr Eric Jones McKenna
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Cemmell Court
Park Road South
Prenton
Wirral
CH43 4XZ
Wales
Director NameBrian Anthony Finnan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNewby House
Naylors Road
Liverpool
Merseyside
L27 2YA
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressRichmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2009Compulsory strike-off action has been suspended (1 page)
21 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 April 2008Appointment Terminated Director brian finnan (2 pages)
24 April 2008Appointment terminated director brian finnan (2 pages)
22 June 2007Return made up to 16/03/07; full list of members (7 pages)
22 June 2007Return made up to 16/03/07; full list of members (7 pages)
16 November 2006Return made up to 16/03/06; full list of members (7 pages)
16 November 2006Return made up to 16/03/06; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Accounts made up to 31 March 2005 (1 page)
18 May 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 16/03/05; full list of members (7 pages)
20 April 2004Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2004Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004New secretary appointed;new director appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
16 March 2004Incorporation (12 pages)
16 March 2004Incorporation (12 pages)