PIF GP NO 6 LIMITED
Overview
Company Name | PIF GP NO 6 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05087468 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PIF GP NO 6 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PIF GP NO 6 LIMITED located?
Registered Office Address | 5th Floor Valiant Building 14 South Parade LS1 5QS Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PIF GP NO 6 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PIF GP NO 6 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AAMD | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Mar 29, 2018 with no updates | 3 pages | CS01 | ||
Amended accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AAMD | ||
Termination of appointment of Michael Bernard Walsh as a director on Nov 28, 2017 | 1 pages | TM01 | ||
Termination of appointment of Michael Hofman as a secretary on Nov 28, 2017 | 1 pages | TM02 | ||
Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on Nov 28, 2017 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||
Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Mar 29, 2017 with updates | 5 pages | CS01 | ||
Amended accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AAMD | ||
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on Oct 06, 2016 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||
Appointment of Mr Michael Hofman as a secretary on May 31, 2016 | 2 pages | AP03 | ||
Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016 | 1 pages | TM02 | ||
Who are the officers of PIF GP NO 6 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALL, David Ian | Director | Valiant Building 14 South Parade LS1 5QS Leeds 5th Floor England | England | British | Director | 129722110001 | ||||
GERVASIO, James Ernest Peter | Secretary | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | British | 2093810001 | ||||||
HOFMAN, Michael | Secretary | Valiant Building 14 South Parade LS1 5QS Leeds 5th Floor England | 209343350001 | |||||||
SIMPSON, Julie | Secretary | 4 Morrell Crescent Wrenthorpe WF2 0SU Wakefield West Yorkshire | British | 81636950001 | ||||||
WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159334360001 | |||||||
BEST, David Martin | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | Fund Director | 47892490001 | ||||
CAMMERMAN, Philip Simon | Director | 55 The Fairway Alwoodley LS17 7PE Leeds West Yorkshire | England | British | Company Director | 2607800001 | ||||
CLAYDON, Peter Christopher | Director | The Old Vicarage Beckett Road WFB 2DD Dewsbury West Yorkshire | United Kingdom | British | Company Director | 10112450001 | ||||
DAVIES, Alan Frederick | Director | 7 Eastfield Close LS24 8JX Tadcaster North Yorkshire | United Kingdom | British | Finance Director | 81044090001 | ||||
DAVIES, Peter Richard | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | Fund Director | 119994560001 | ||||
GARNHAM, Peter John | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | British | Company Director | 96729710001 | |||||
MASSON, Keith | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | United Kingdom | British | Fund Manager | 125330000001 | ||||
SANKEY, Geoffrey | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | Company Director | 72345060001 | ||||
WALSH, Michael Bernard | Director | Valiant Building 14 South Parade LS1 5QS Leeds 5th Floor England | England | British | Director | 74086660002 |
What are the latest statements on persons with significant control for PIF GP NO 6 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0