Nantwich
Cheshire
CW5 5DE
Director Name | Mr Ian Gould |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Secretary Name | Mr Ian Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
Website | www.pa4you.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1383690 |
Telephone region | Freephone |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,611 |
Cash | £54,486 |
Current Liabilities | £75,206 |
Latest Accounts | 25 April 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 April |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2019 | Application to strike the company off the register (3 pages) |
23 August 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
17 June 2019 | Total exemption full accounts made up to 25 April 2019 (9 pages) |
23 August 2018 | Total exemption full accounts made up to 25 April 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 25 April 2017 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 25 April 2017 (10 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 25 April 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 25 April 2016 (8 pages) |
18 January 2017 | Previous accounting period shortened from 30 September 2016 to 25 April 2016 (1 page) |
18 January 2017 | Previous accounting period shortened from 30 September 2016 to 25 April 2016 (1 page) |
27 September 2016 | Director's details changed for Mrs Helen Gould on 27 September 2016 (2 pages) |
27 September 2016 | Registered 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 2016 | Director's details changed for Mrs Helen Gould on 27 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Ian Gould on 27 September 2016 (2 pages) |
27 September 2016 | Registered 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 2016 | Director's details changed for Mr Ian Gould on 27 September 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
11 May 2016 | Company name changed PA4YOU LIMITED\certificate issued on 11/05/16
|
11 May 2016 | Change of name notice (2 pages) |
11 May 2016 | Company name changed PA4YOU LIMITED\certificate issued on 11/05/16
|
11 May 2016 | Change of name notice (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 February 2016 | Secretary's details changed for Mr Ian Gould on 1 June 2015 (1 page) |
10 February 2016 | Secretary's details changed for Mr Ian Gould on 1 June 2015 (1 page) |
9 February 2016 | Director's details changed for Mr Ian Gould on 1 April 2015 (2 pages) |
9 February 2016 | Director's details changed for Mrs Helen Gould on 1 April 2015 (2 pages) |
9 February 2016 | Secretary's details changed for Mr Ian Gould on 2 June 2015 (1 page) |
9 February 2016 | Director's details changed for Mr Ian Gould on 1 April 2015 (2 pages) |
9 February 2016 | Secretary's details changed for Mr Ian Gould on 2 June 2015 (1 page) |
9 February 2016 | Director's details changed for Mrs Helen Gould on 1 April 2015 (2 pages) |
29 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2010 (16 pages) |
3 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2010 (16 pages) |
3 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2011 (16 pages) |
3 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 July 2011 (16 pages) |
2 May 2012 | Registered office address changed from Kendle House 236 Nantwich Road Crewe Cheshire CW2 6BP on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Kendle House 236 Nantwich Road Crewe Cheshire CW2 6BP on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from Kendle House 236 Nantwich Road Crewe Cheshire CW2 6BP on 2 May 2012 (1 page) |
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders
|
26 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders
|
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders
|
4 August 2010 | Director's details changed for Ian Gould on 18 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders
|
4 August 2010 | Director's details changed for Ian Gould on 18 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Helen Gould on 18 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Helen Gould on 18 July 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
25 November 2008 | Return made up to 18/07/08; full list of members (4 pages) |
25 November 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from, bank chambers, 3 churchyardside, nantwich, cheshire, CW5 5DE (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from, bank chambers, 3 churchyardside, nantwich, cheshire, CW5 5DE (1 page) |
28 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
28 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
9 July 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
9 July 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
12 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
12 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
18 July 2005 | Incorporation (12 pages) |
18 July 2005 | Incorporation (12 pages) |