Company NamePtarmigan-Outfitters To Country Life Limited
Company StatusDissolved
Company Number06507274
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Thomas Langley Lewis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNo 3 Pultation Cottages
Trevalyn
Rossett
Clwyd
LL12 0DY
Wales
Director NameMrs Irene Lewis
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(10 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Pultation Cottages
Trevalyn
Rossett
Clwyd
LL12 0DX
Wales
Secretary NameMr Thomas Langley Lewis
NationalityBritish
StatusClosed
Appointed01 January 2009(10 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNo 3 Pultation Cottages
Trevalyn
Rossett
Clwyd
LL12 0DY
Wales
Director NameMr David Jeremy Brunning
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2012(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Secretary NameEdward Thomas Lewis
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hitchens Farm
Shocklach
Malpas
Cheshire
SY14 7BH
Wales
Secretary NameIrene Lewis
NationalityBritish
StatusResigned
Appointed16 May 2008(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressThe Hitchens Farm Shocklach
Malpas
Cheshire
SY14 7BH
Wales

Contact

Websitewww.ptarmiganclothing.co.uk/
Email address[email protected]
Telephone01244 311770
Telephone regionChester

Location

Registered Address114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£55,268
Cash£5,201
Current Liabilities£47,254

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 September 2012Delivered on: 10 October 2012
Persons entitled: David Jeremy Brunning

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, stock, shares, uncalled capital, plant & machinery see image for full details.
Outstanding

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (4 pages)
9 March 2016Application to strike the company off the register (4 pages)
19 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 84,000
(6 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 84,000
(6 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 84,000
(6 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 84,000
(6 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (6 pages)
5 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/09/2012
(5 pages)
5 December 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 20/09/2012
(5 pages)
3 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 21/09/2012
(3 pages)
3 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share capital 21/09/2012
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 84,000
(4 pages)
30 November 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 84,000
(4 pages)
7 November 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 84,000
  • ANNOTATION A second filed SH01 was registered on 05/12/2012
(5 pages)
7 November 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 84,000
  • ANNOTATION A second filed SH01 was registered on 05/12/2012
(5 pages)
29 October 2012Registered office address changed from the Old School House 8 Church Street Malpas Cheshire SY14 8NU on 29 October 2012 (1 page)
29 October 2012Registered office address changed from the Old School House 8 Church Street Malpas Cheshire SY14 8NU on 29 October 2012 (1 page)
24 October 2012Appointment of Mr David Jeremy Brunning as a director (2 pages)
24 October 2012Appointment of Mr David Jeremy Brunning as a director (2 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Thomas Langley Lewis on 12 November 2009 (2 pages)
12 June 2010Director's details changed for Irene Lewis on 9 December 2009 (2 pages)
12 June 2010Register inspection address has been changed (1 page)
12 June 2010Director's details changed for Irene Lewis on 9 December 2009 (2 pages)
12 June 2010Director's details changed for Irene Lewis on 9 December 2009 (2 pages)
12 June 2010Register inspection address has been changed (1 page)
12 June 2010Director's details changed for Thomas Langley Lewis on 12 November 2009 (2 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 May 2009Secretary appointed thomas langley lewis (2 pages)
15 May 2009Director's change of particulars / thomas lewis / 08/02/2009 (1 page)
15 May 2009Return made up to 01/03/09; full list of members (7 pages)
15 May 2009Director appointed irene lewis (2 pages)
15 May 2009Appointment terminated secretary irene lewis (1 page)
15 May 2009Director's change of particulars / thomas lewis / 08/02/2009 (1 page)
15 May 2009Return made up to 01/03/09; full list of members (7 pages)
15 May 2009Secretary appointed thomas langley lewis (2 pages)
15 May 2009Director appointed irene lewis (2 pages)
15 May 2009Ad 28/02/09\gbp si 99@1=99\gbp ic 199/298\ (3 pages)
15 May 2009Ad 28/02/09\gbp si 99@1=99\gbp ic 199/298\ (3 pages)
15 May 2009Appointment terminated secretary irene lewis (1 page)
17 March 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
17 March 2009Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
26 February 2009Ad 01/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
26 February 2009Ad 01/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages)
14 January 2009Registered office changed on 14/01/2009 from the hitchens farm, shocklach malpas cheshire SY14 7BH (1 page)
14 January 2009Registered office changed on 14/01/2009 from the hitchens farm, shocklach malpas cheshire SY14 7BH (1 page)
21 May 2008Appointment terminated secretary edward lewis (1 page)
21 May 2008Appointment terminated secretary edward lewis (1 page)
21 May 2008Secretary appointed irene lewis (1 page)
21 May 2008Secretary appointed irene lewis (1 page)
18 February 2008Incorporation (14 pages)
18 February 2008Incorporation (14 pages)