Company NamePerthvale Limited
Company StatusDissolved
Company Number01846076
CategoryPrivate Limited Company
Incorporation Date5 September 1984(39 years, 8 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameJohn McCulloch Main
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(7 years, 3 months after company formation)
Appointment Duration24 years, 6 months (closed 21 June 2016)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address5 Dunchurch Close
Lostock
Bolton
BL6 4RD
Director NameMichelle Allred
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(13 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 21 June 2016)
RoleSmsa
Country of ResidenceEngland
Correspondence Address2 Hall I The Wood Lane
Tonge Moor
Bolton
Lancashire
BL2 3BB
Secretary NameMichelle Allred
NationalityBritish
StatusClosed
Appointed13 November 1997(13 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 21 June 2016)
RoleSmsa
Country of ResidenceEngland
Correspondence Address2 Hall I The Wood Lane
Tonge Moor
Bolton
Lancashire
BL2 3BB
Director NameSuzanne Main
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 1997)
RoleSecretary
Correspondence Address1 Bellwood The Hoskers
Westhoughton
Bolton
Lancashire
BL5 2RT
Secretary NameSuzanne Main
NationalityBritish
StatusResigned
Appointed29 December 1991(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 1997)
RoleCompany Director
Correspondence Address1 Bellwood The Hoskers
Westhoughton
Bolton
Lancashire
BL5 2RT

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,121
Cash£8,212
Current Liabilities£10,337

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
12 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
12 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Director's details changed for John Mcculloch Main on 8 April 2013 (2 pages)
19 April 2013Director's details changed for John Mcculloch Main on 8 April 2013 (2 pages)
19 April 2013Director's details changed for John Mcculloch Main on 8 April 2013 (2 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for John Mcculloch Main on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Michelle Allred on 29 December 2009 (2 pages)
4 January 2010Director's details changed for John Mcculloch Main on 29 December 2009 (2 pages)
4 January 2010Director's details changed for Michelle Allred on 29 December 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Return made up to 29/12/08; full list of members (4 pages)
2 February 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
6 February 2008Return made up to 29/12/07; full list of members (2 pages)
6 February 2008Return made up to 29/12/07; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 February 2007Return made up to 29/12/06; full list of members (2 pages)
12 February 2007Return made up to 29/12/06; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2006Return made up to 29/12/05; full list of members (2 pages)
8 February 2006Return made up to 29/12/05; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 February 2005Return made up to 29/12/04; full list of members (7 pages)
15 February 2005Return made up to 29/12/04; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 January 2004Return made up to 29/12/03; full list of members (7 pages)
23 January 2004Return made up to 29/12/03; full list of members (7 pages)
17 February 2003Return made up to 29/12/02; full list of members (7 pages)
17 February 2003Return made up to 29/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 February 2002Return made up to 29/12/01; full list of members (6 pages)
18 February 2002Return made up to 29/12/01; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
25 February 2000Return made up to 29/12/99; full list of members (6 pages)
25 February 2000Return made up to 29/12/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
9 February 1999Return made up to 29/12/98; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 December 1997New secretary appointed;new director appointed (2 pages)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 bellwood the hoskers westhoughton lancashire, BL5 2RT (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 bellwood the hoskers westhoughton lancashire, BL5 2RT (1 page)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997New secretary appointed;new director appointed (2 pages)
30 January 1997Return made up to 29/12/96; full list of members (6 pages)
30 January 1997Return made up to 29/12/96; full list of members (6 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)