Company NamePersonal Associates Limited
Company StatusDissolved
Company Number04054220
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameTheresa Dixon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressFlat 3
12 Vyner Road South
Prenton
Wirral
CH43 7PR
Wales
Secretary NameTheresa Dixon
NationalityBritish
StatusClosed
Appointed18 December 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 16 May 2006)
RoleSecretary
Correspondence AddressFlat 3
12 Vyner Road South
Prenton
Wirral
CH43 7PR
Wales
Director NameKerry Dixon
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressFlat 1a
117 Vyner Road South
Prenton
Wirral
CH43 7PP
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameJohn George Dixon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2002)
RoleCompany Director
Correspondence AddressWindrush 12 Vyner Road South
Birkenhead
Merseyside
CH43 7PR
Wales
Director NameKerry Dixon
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 November 2001)
RoleCompany Director
Correspondence AddressFlat 1a
117 Vyner Road South
Prenton
Wirral
CH43 7PP
Wales
Director NameLyn Dixon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(11 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address120 Paterson Street
Birkenhead
Wirral
Merseyside
CH41 4BJ
Wales
Secretary NameJohn George Dixon
NationalityBritish
StatusResigned
Appointed12 July 2001(11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2002)
RoleSecretary
Correspondence AddressWindrush 12 Vyner Road South
Birkenhead
Merseyside
CH43 7PR
Wales

Location

Registered AddressHamilton House
56 Hamilton Street Birkenhead
Wirral
Merseyside
CH41 5HZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
26 August 2004Return made up to 16/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
29 August 2003Return made up to 16/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
9 January 2003Secretary resigned;director resigned (1 page)
9 January 2003New secretary appointed (1 page)
18 December 2002Registered office changed on 18/12/02 from: village house 124 ford road upton wirral CH49 0TQ (1 page)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
31 August 2001Return made up to 16/08/01; full list of members (7 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 July 2001Registered office changed on 17/07/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
17 July 2001Ad 12/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)