Company NameP Seven Associates Limited
Company StatusDissolved
Company Number03832373
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Bryan Blakeman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameVivienne Pamela Blakeman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage Puddington
Neston
Cheshire
CH64 5SP
Wales
Secretary NameVivienne Pamela Blakeman
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
Director NameVerity Blakeman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(6 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage Puddington
Neston
Cheshire
CH64 5SP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0151 3530003
Telephone regionLiverpool

Location

Registered Address1-3 Chester Road
Neston
South Wirral
Cheshire
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,788
Cash£2,073
Current Liabilities£10,895

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
25 November 2020Application to strike the company off the register (3 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
23 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
6 September 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
15 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
3 October 2011Secretary's details changed for Vivienne Pamela Blakeman on 26 August 2011 (1 page)
3 October 2011Director's details changed for Bryan Blakeman on 26 August 2011 (2 pages)
3 October 2011Director's details changed for Bryan Blakeman on 26 August 2011 (2 pages)
3 October 2011Secretary's details changed for Vivienne Pamela Blakeman on 26 August 2011 (1 page)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 October 2010Secretary's details changed for Vivienne Pamela Blakeman on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Verity Blakeman on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Bryan Blakeman on 1 August 2010 (2 pages)
12 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
12 October 2010Secretary's details changed for Vivienne Pamela Blakeman on 1 August 2010 (2 pages)
12 October 2010Secretary's details changed for Vivienne Pamela Blakeman on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Verity Blakeman on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Bryan Blakeman on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Vivienne Pamela Blakeman on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Vivienne Pamela Blakeman on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Vivienne Pamela Blakeman on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Bryan Blakeman on 1 August 2010 (2 pages)
12 October 2010Director's details changed for Verity Blakeman on 1 August 2010 (2 pages)
12 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 September 2008Return made up to 26/08/08; full list of members (4 pages)
15 September 2008Return made up to 26/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 October 2007Return made up to 26/08/07; full list of members (3 pages)
3 October 2007Return made up to 26/08/07; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 October 2006Return made up to 26/08/06; full list of members (3 pages)
18 October 2006Return made up to 26/08/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
10 October 2005Return made up to 26/08/05; full list of members (3 pages)
10 October 2005Return made up to 26/08/05; full list of members (3 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 October 2004Return made up to 26/08/04; full list of members (7 pages)
8 October 2004Return made up to 26/08/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 September 2003Return made up to 26/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Return made up to 26/08/03; full list of members
  • 363(287) ‐ Registered office changed on 12/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 October 2002Return made up to 26/08/02; full list of members (7 pages)
3 October 2002Return made up to 26/08/02; full list of members (7 pages)
10 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
10 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
4 October 2001Return made up to 26/08/01; full list of members (6 pages)
4 October 2001Return made up to 26/08/01; full list of members (6 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
7 September 2000Return made up to 26/08/00; full list of members (6 pages)
7 September 2000Return made up to 26/08/00; full list of members (6 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Registered office changed on 03/09/99 from: 1/3 chester road neston south wirral merseyside L64 9PA (1 page)
3 September 1999Registered office changed on 03/09/99 from: 1/3 chester road neston south wirral merseyside L64 9PA (1 page)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
26 August 1999Incorporation (17 pages)
26 August 1999Incorporation (17 pages)