PETER ALMOND & PARTNERS LTD
Overview
| Company Name | PETER ALMOND & PARTNERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06346121 |
| 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 PETER ALMOND & PARTNERS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PETER ALMOND & PARTNERS LTD located?
| Registered Office Address | 2nd Floor Hanover House 30 Charlotte Street M1 4EX Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PETER ALMOND & PARTNERS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for PETER ALMOND & PARTNERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 47 Churchside Macclesfield Cheshire SK10 1HW to 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on Jun 17, 2019 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jul 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Colin Mccullough as a person with significant control on Jul 09, 2018 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Appointment of Michelle Lockhart as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2014 to Jul 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Colin Mccullough on Jul 29, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Aug 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of PETER ALMOND & PARTNERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOCKHART, Michelle | Director | SK12 1RH Poynton 221 Park Lane Cheshire United Kingdom | United Kingdom | British | 216674190001 | |||||
| MCCULLOUGH, Colin | Director | Tytherington SK10 2LH Macclesfield 14 Harvest Road Cheshire United Kingdom | United Kingdom | British | 124127410002 | |||||
| BROADBENT, Stuart Philip | Secretary | Floor Charlotte House 10 Charlotte Street M1 4EX Manchester 1st | British | 128209130001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of PETER ALMOND & PARTNERS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Colin Mccullough | Apr 06, 2016 | Tytherington SK10 2LH Macclesfield 14 Harvest Road Cheshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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