Company NameGouldhill Associates Limited
Company StatusDissolved
Company Number05510544
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NamePa4You Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Gould
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameMr Ian Gould
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE
Secretary NameMr Ian Gould
NationalityBritish
StatusClosed
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE

Contact

Websitewww.pa4you.co.uk/
Email address[email protected]
Telephone0800 1383690
Telephone regionFreephone

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£10,611
Cash£54,486
Current Liabilities£75,206

Accounts

Latest Accounts25 April 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 April

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
2 September 2019Application to strike the company off the register (3 pages)
23 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
17 June 2019Total exemption full accounts made up to 25 April 2019 (9 pages)
23 August 2018Total exemption full accounts made up to 25 April 2018 (9 pages)
1 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
31 August 2017Total exemption full accounts made up to 25 April 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 25 April 2017 (10 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 25 April 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 25 April 2016 (8 pages)
18 January 2017Previous accounting period shortened from 30 September 2016 to 25 April 2016 (1 page)
18 January 2017Previous accounting period shortened from 30 September 2016 to 25 April 2016 (1 page)
27 September 2016Director's details changed for Mrs Helen Gould on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 5 Macon Court Herald Drive Crewe CW1 6EA to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 27 September 2016 (1 page)
27 September 2016Director's details changed for Mrs Helen Gould on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Ian Gould on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 5 Macon Court Herald Drive Crewe CW1 6EA to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 27 September 2016 (1 page)
27 September 2016Director's details changed for Mr Ian Gould on 27 September 2016 (2 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
11 May 2016Company name changed PA4YOU LIMITED\certificate issued on 11/05/16
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
11 May 2016Change of name notice (2 pages)
11 May 2016Company name changed PA4YOU LIMITED\certificate issued on 11/05/16
  • RES15 ‐ Change company name resolution on 2016-04-29
(2 pages)
11 May 2016Change of name notice (2 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 February 2016Secretary's details changed for Mr Ian Gould on 1 June 2015 (1 page)
10 February 2016Secretary's details changed for Mr Ian Gould on 1 June 2015 (1 page)
9 February 2016Director's details changed for Mr Ian Gould on 1 April 2015 (2 pages)
9 February 2016Director's details changed for Mrs Helen Gould on 1 April 2015 (2 pages)
9 February 2016Secretary's details changed for Mr Ian Gould on 2 June 2015 (1 page)
9 February 2016Director's details changed for Mr Ian Gould on 1 April 2015 (2 pages)
9 February 2016Secretary's details changed for Mr Ian Gould on 2 June 2015 (1 page)
9 February 2016Director's details changed for Mrs Helen Gould on 1 April 2015 (2 pages)
29 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
6 August 2015Registered office address changed from First Floor 236 Nantwich Road Crewe Cheshire CW2 6BP to 5 Macon Court Herald Drive Crewe CW1 6EA on 6 August 2015 (1 page)
6 August 2015Registered office address changed from First Floor 236 Nantwich Road Crewe Cheshire CW2 6BP to 5 Macon Court Herald Drive Crewe CW1 6EA on 6 August 2015 (1 page)
6 August 2015Registered office address changed from First Floor 236 Nantwich Road Crewe Cheshire CW2 6BP to 5 Macon Court Herald Drive Crewe CW1 6EA on 6 August 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(5 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 May 2012Second filing of AR01 previously delivered to Companies House made up to 18 July 2010 (16 pages)
3 May 2012Second filing of AR01 previously delivered to Companies House made up to 18 July 2010 (16 pages)
3 May 2012Second filing of AR01 previously delivered to Companies House made up to 18 July 2011 (16 pages)
3 May 2012Second filing of AR01 previously delivered to Companies House made up to 18 July 2011 (16 pages)
2 May 2012Registered office address changed from Kendle House 236 Nantwich Road Crewe Cheshire CW2 6BP on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Kendle House 236 Nantwich Road Crewe Cheshire CW2 6BP on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Kendle House 236 Nantwich Road Crewe Cheshire CW2 6BP on 2 May 2012 (1 page)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 03/05/2012
(6 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 03/05/2012
(6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 03/05/2012
(6 pages)
4 August 2010Director's details changed for Ian Gould on 18 July 2010 (2 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 03/05/2012
(6 pages)
4 August 2010Director's details changed for Ian Gould on 18 July 2010 (2 pages)
4 August 2010Director's details changed for Helen Gould on 18 July 2010 (2 pages)
4 August 2010Director's details changed for Helen Gould on 18 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2009Return made up to 18/07/09; full list of members (4 pages)
23 July 2009Return made up to 18/07/09; full list of members (4 pages)
25 November 2008Return made up to 18/07/08; full list of members (4 pages)
25 November 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
16 April 2008Registered office changed on 16/04/2008 from, bank chambers, 3 churchyardside, nantwich, cheshire, CW5 5DE (1 page)
16 April 2008Registered office changed on 16/04/2008 from, bank chambers, 3 churchyardside, nantwich, cheshire, CW5 5DE (1 page)
28 August 2007Return made up to 18/07/07; full list of members (2 pages)
28 August 2007Return made up to 18/07/07; full list of members (2 pages)
9 July 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
9 July 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
9 July 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
9 July 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
12 September 2006Return made up to 18/07/06; full list of members (7 pages)
12 September 2006Return made up to 18/07/06; full list of members (7 pages)
18 July 2005Incorporation (12 pages)
18 July 2005Incorporation (12 pages)