Company NamePinfold Services Limited
Company StatusDissolved
Company Number06795405
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Brian Mark Maya
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(1 month after company formation)
Appointment Duration12 years, 2 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oakover Close
Highwood Park
Uttoxeter
Staffordshire
ST14 8XZ
Secretary NameMrs Wendy Joyce Maya
NationalityBritish
StatusClosed
Appointed23 February 2009(1 month after company formation)
Appointment Duration12 years, 2 months (closed 18 May 2021)
RoleSecretary
Correspondence Address11 Oakover Close
Highwood Park
Uttoxeter
Staffordshire
ST14 8XZ
Director NameMrs Wendy Joyce Maya
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Oakover Close
Highwood Park
Uttoxeter
Staffordshire
ST14 8XZ
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£32,511
Cash£41,275
Current Liabilities£19,125

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
22 February 2021Application to strike the company off the register (3 pages)
9 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 April 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
13 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
4 November 2015Appointment of Wendy Joyce Maya as a director on 14 October 2015 (3 pages)
4 November 2015Appointment of Wendy Joyce Maya as a director on 14 October 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 February 2010Director's details changed for Mr Brian Mark Maya on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Brian Mark Maya on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
4 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
20 March 2009Director appointed mr brian mark maya (1 page)
20 March 2009Director appointed mr brian mark maya (1 page)
20 March 2009Secretary appointed mrs wendy joyce maya (1 page)
20 March 2009Secretary appointed mrs wendy joyce maya (1 page)
27 February 2009Registered office changed on 27/02/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
27 February 2009Appointment terminated secretary online corporate secretaries LIMITED (1 page)
27 February 2009Registered office changed on 27/02/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
27 February 2009Appointment terminated secretary online corporate secretaries LIMITED (1 page)
27 February 2009Ad 23/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 February 2009Ad 23/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 February 2009Appointment terminated director samuel lloyd (1 page)
27 February 2009Appointment terminated director samuel lloyd (1 page)
20 January 2009Incorporation (12 pages)
20 January 2009Incorporation (12 pages)