Company NamePlatinum Blue Recruitment Limited
Company StatusDissolved
Company Number03784048
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameWarren Duke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(1 week after company formation)
Appointment Duration5 years, 7 months (closed 18 January 2005)
RoleSales Director
Correspondence Address50 Clifden Road
Twickenham
Middlesex
TW1 4LX
Secretary NameJon Milward
NationalityBritish
StatusClosed
Appointed13 June 2001(2 years after company formation)
Appointment Duration3 years, 7 months (closed 18 January 2005)
RoleCompany Director
Correspondence AddressFirst Floor Flat
25 Marlborough Road
London
W4 4EU
Director NameHilary Ann May
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleSolicitor
Correspondence AddressProspect House The Drive
Chichester
West Sussex
PO19 4PP
Secretary NameRoger David Burkett May
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressProspect House The Drive
Chichester
West Sussex
PO19 4PP
Director NamePaul Alan Phillips
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 2001)
RoleManaging Director
Correspondence Address27 Castelnau Mansions
Barnes
London
SW13 9QX
Director NameHannah Zander
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 13 June 2001)
RoleCompany Director
Correspondence AddressPalmerston House
The Courtyard Cross Deep
Twickenham
Middlesex
TW1 4QJ
Secretary NameHannah Zander
NationalityBritish
StatusResigned
Appointed15 June 1999(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 13 June 2001)
RoleCompany Director
Correspondence AddressPalmerston House
The Courtyard Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameJudy Bennett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 2001)
RoleFinance Director
Correspondence AddressWoodlands
Wick Hill Lane, Finchampstead
Wokingham
Berkshire
RG40 3PZ

Location

Registered AddressPlatinum Blue House
18 The Avenue
Egham
Surrey
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,101
Cash£130
Current Liabilities£170,708

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
8 July 2004Application for striking-off (1 page)
30 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 June 2003Return made up to 08/06/03; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 June 2002Return made up to 08/06/02; full list of members (6 pages)
14 August 2001Full accounts made up to 31 March 2001 (12 pages)
27 June 2001New secretary appointed (2 pages)
21 June 2001Director resigned (1 page)
20 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
8 March 2001Registered office changed on 08/03/01 from: 8TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
17 January 2001New director appointed (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 September 2000Return made up to 08/06/00; full list of members (7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed;new director appointed (2 pages)
23 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
12 July 1999Registered office changed on 12/07/99 from: 8TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page)
8 June 1999Incorporation (18 pages)