Company NameP & A Associates (UK) 2000 Limited
Company StatusDissolved
Company Number03760495
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePatricia Ann Hannah
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(1 day after company formation)
Appointment Duration10 years, 4 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Castle Park Avenue
Connahs Quay
Deeside
Clwyd
CH5 4PR
Wales
Secretary NameNicholas Hughes
NationalityBritish
StatusClosed
Appointed21 October 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address19 Fraser Drive
Buckley
Clwyd
CH7 2LE
Wales
Director NameArthur Ernest Hannah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(1 day after company formation)
Appointment Duration8 years, 5 months (resigned 21 October 2007)
RoleManaging Director
Correspondence Address1 Castle Park Avenue
Connahs Quay
Deeside
Clwyd
CH5 4PR
Wales
Secretary NamePatricia Ann Hannah
NationalityBritish
StatusResigned
Appointed29 April 1999(1 day after company formation)
Appointment Duration8 years, 5 months (resigned 21 October 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Castle Park Avenue
Connahs Quay
Deeside
Clwyd
CH5 4PR
Wales
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£59,829
Cash£2,666
Current Liabilities£63,614

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Application for striking-off (1 page)
29 April 2009Return made up to 28/04/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Return made up to 28/04/08; full list of members (3 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007Director resigned (1 page)
15 May 2007Return made up to 28/04/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2006Return made up to 28/04/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
14 June 2005Return made up to 28/04/05; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 May 2004Return made up to 28/04/04; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2003Return made up to 28/04/03; full list of members (7 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 May 2002Return made up to 28/04/02; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 28/04/01; full list of members (6 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 May 2000Return made up to 28/04/00; full list of members (6 pages)
26 July 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (14 pages)