Company NameHomefinders Connect Limited
Company StatusDissolved
Company Number04388003
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)
Previous NamePlatinum Papers Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJohn Gostridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(1 week after company formation)
Appointment Duration12 years, 6 months (closed 16 September 2014)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address229-231 Bolton Road
Irlams O The Height Salford
Greater Manchester
M6 7HP
Secretary NameMaria Margret Boulger
NationalityBritish
StatusClosed
Appointed04 June 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 16 September 2014)
RoleCompany Director
Correspondence Address229-231 Bolton Road
Irlams O The Height Salford
Greater Manchester
M6 7HP
Director NameMr John Francis Liwosz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadstone Close
Prestwich
Manchester
Lancashire
M25 9QA
Director NameMr Paul Sutherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address102 Butterstile Lane
Prestwich
Manchester
Lancashire
M25 9PP
Secretary NameMr John Francis Liwosz
NationalityBritish
StatusResigned
Appointed13 March 2002(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Broadstone Close
Prestwich
Manchester
Lancashire
M25 9QA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address229-231 Bolton Road
Irlams O The Height Salford
Greater Manchester
M6 7HP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Shareholders

2 at £1John Gostridge
66.67%
Ordinary
1 at £1Lynn Gostridge
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,562
Current Liabilities£23,683

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
21 May 2014Application to strike the company off the register (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 3
(3 pages)
24 June 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 3
(3 pages)
24 June 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 3
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Secretary's details changed for Maria Margret Boulger on 1 March 2012 (1 page)
8 March 2012Secretary's details changed for Maria Margret Boulger on 1 March 2012 (1 page)
8 March 2012Director's details changed for John Gostridge on 1 March 2012 (2 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for John Gostridge on 1 March 2012 (2 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
8 March 2012Secretary's details changed for Maria Margret Boulger on 1 March 2012 (1 page)
8 March 2012Director's details changed for John Gostridge on 1 March 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 March 2010Director's details changed for John Gostridge on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for John Gostridge on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for John Gostridge on 2 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 April 2009Return made up to 06/03/09; full list of members (3 pages)
9 April 2009Return made up to 06/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 06/03/08; full list of members (3 pages)
28 May 2008Return made up to 06/03/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 May 2007Return made up to 06/03/07; full list of members (6 pages)
23 May 2007Return made up to 06/03/07; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 06/03/06; full list of members (6 pages)
27 March 2006Return made up to 06/03/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 06/03/05; full list of members (6 pages)
16 March 2005Return made up to 06/03/05; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 May 2004Return made up to 06/03/04; full list of members (6 pages)
8 May 2004Return made up to 06/03/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 July 2003New secretary appointed (2 pages)
5 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned;director resigned (1 page)
2 July 2003Director resigned (1 page)
25 March 2003Return made up to 06/03/03; full list of members (7 pages)
25 March 2003Return made up to 06/03/03; full list of members (7 pages)
28 May 2002Director resigned (1 page)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 12 york place leeds west yorkshire LS1 2DS (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 12 york place leeds west yorkshire LS1 2DS (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed;new director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
13 March 2002Company name changed platinum papers LIMITED\certificate issued on 13/03/02 (2 pages)
13 March 2002Company name changed platinum papers LIMITED\certificate issued on 13/03/02 (2 pages)
6 March 2002Incorporation (16 pages)
6 March 2002Incorporation (16 pages)