Company NamePrivate Organisers Limited
Company StatusDissolved
Company Number08900386
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamePrivate Organiser Limited

Business Activity

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

Directors

Director NameFrances Hollings
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleRelocation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales
Director NameCharlotte Mary Tomlinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt John's Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales

Location

Registered AddressSt John's Chambers
Love Street
Chester
Cheshire
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Charlotte Mary Tomlinson
50.00%
Ordinary A
1 at £1Frances Hollings
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,784
Cash£3,121
Current Liabilities£1,501

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
8 June 2016Application to strike the company off the register (3 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
28 March 2014Company name changed private organiser LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Company name changed private organiser LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Director's details changed for Frances Holland on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Frances Holland on 18 February 2014 (2 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 2
(47 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 2
(47 pages)