Company NamePlatinum Development Services Limited
Company StatusDissolved
Company Number04798803
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameAC Locksmiths Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Robert Cole
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Mercer Avenue
Great Wakering
Essex
SS3 0EP
Director NameMr Andrew Robert Cole
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address59 Mercer Avenue
Great Wakering
Essex
SS3 0EP
Secretary NameWendy Porter
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleSecretary
Correspondence Address59 Mercer Avenue
Great Wakering
Essex
SS3 0EP
Director NameWendy Porter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address59 Mercer Avenue
Great Wakering
Essex
SS3 0EP
Secretary NameTrevor South
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Harridge Road
Leigh On Sea
Essex
SS9 4HE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address51 Harridge Road
Leigh-On-Sea
Essex
SS9 4HE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2009Application to strike the company off the register (3 pages)
25 November 2009Application to strike the company off the register (3 pages)
23 April 2009Director appointed andy cole (2 pages)
23 April 2009Appointment terminate, secretary trevor south logged form (1 page)
23 April 2009Director appointed andy cole (2 pages)
23 April 2009Appointment Terminate, Secretary Trevor South Logged Form (1 page)
21 April 2009Appointment Terminated Secretary trevor south (1 page)
21 April 2009Return made up to 20/04/09; full list of members (2 pages)
21 April 2009Appointment terminated secretary trevor south (1 page)
21 April 2009Appointment Terminated Director wendy porter (1 page)
21 April 2009Return made up to 20/04/09; full list of members (2 pages)
21 April 2009Appointment terminated director wendy porter (1 page)
17 April 2009Accounts made up to 31 March 2009 (1 page)
17 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 April 2008Company name changed ac locksmiths LIMITED\certificate issued on 28/04/08 (2 pages)
23 April 2008Accounts made up to 31 March 2008 (1 page)
23 April 2008Company name changed ac locksmiths LIMITED\certificate issued on 28/04/08 (2 pages)
3 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 January 2008Accounts made up to 31 March 2007 (2 pages)
22 June 2007Return made up to 13/06/07; full list of members (6 pages)
22 June 2007Return made up to 13/06/07; full list of members (6 pages)
15 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
15 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (2 pages)
25 July 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Accounts made up to 30 June 2006 (2 pages)
25 July 2006Return made up to 13/06/06; full list of members (6 pages)
25 July 2006Return made up to 13/06/06; full list of members (6 pages)
25 October 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 October 2005Accounts made up to 30 June 2005 (2 pages)
13 June 2005Return made up to 13/06/05; full list of members (6 pages)
13 June 2005Return made up to 13/06/05; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 July 2004Accounts made up to 30 June 2004 (2 pages)
25 June 2004Return made up to 13/06/04; full list of members (6 pages)
25 June 2004Return made up to 13/06/04; full list of members (6 pages)
21 July 2003Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Ad 13/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (16 pages)
13 June 2003Incorporation (16 pages)