Company NameP & Gw Accountants Limited
Company StatusDissolved
Company Number02383525
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 10 months ago)
Dissolution Date15 March 2016 (8 years ago)
Previous NameStirmark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Phillip George Webster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(22 years, 10 months after company formation)
Appointment Duration4 years (closed 15 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCherry Lodge
Malton Road Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Secretary NameMrs Amanda Jane Webster
StatusClosed
Appointed22 January 2013(23 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 15 March 2016)
RoleCompany Director
Correspondence AddressCherry Lodge
Malton Road Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Director NameWebster & Company(Accountants) Limited (Corporation)
StatusClosed
Appointed31 May 2009(20 years after company formation)
Appointment Duration6 years, 9 months (closed 15 March 2016)
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Director NameMr John Francis Breckon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address469 Beverley Road
Hull
HU6 7LD
Director NameMrs Wendy Marsh
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 December 1996)
RoleClerical Assistant
Correspondence Address11 Camperdown
Fleet Estate
Bilton Hull
North Humberside
HU11 4BU
Secretary NameMrs Elizabeth Otten
NationalityBritish
StatusResigned
Appointed30 December 1991(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 1992)
RoleCompany Director
Correspondence Address36 Parklands Drive
North Ferriby
North Humberside
HU14 3EY
Secretary NameMrs Wendy Marsh
NationalityBritish
StatusResigned
Appointed13 November 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 December 1996)
RoleClerical Assistant
Correspondence Address11 Camperdown
Fleet Estate
Bilton Hull
North Humberside
HU11 4BU
Secretary NameGeraldine Nina Edmonds
NationalityBritish
StatusResigned
Appointed18 August 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressThe Willows
Harland Way
Cottingham
East Yorkshire
HU16 5TB
Secretary NameMark John Holmes
NationalityBritish
StatusResigned
Appointed06 April 2000(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2003)
RoleDriver
Correspondence Address124 Bristol Road
Hull
North Humberside
HU5 5XN
Secretary NameJohn Gordon Holmes
NationalityBritish
StatusResigned
Appointed01 March 2003(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 May 2005)
RoleManager
Correspondence AddressThe Willows Harland Rise
Harland Way
Cottingham
East Yorkshire
HU16 5TB
Director NameRonald Leveridge
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2005(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 January 2009)
RoleCompany Director
Correspondence Address121 Main Street
Skidby
Huw
North Humberside
HU16 5TX
Director NameMr Malcolm Stuart Webster
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 St Michaels Court Howe Lane Goxhil
Barrow On Humber
South Humberside
DN19 7HF
Director NameMiss Amanda Jane Atkinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(20 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2011)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressCherry Lodge
Malton Road Cherry Burton
Beverley
East Yorkshire
HU17 7RA
Secretary NameMr Michael David Smith
StatusResigned
Appointed08 April 2010(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address57 Rosedale Avenue
Southcoates Lane
Hull
East Yorkshire
HU9 2PN
Secretary NameWebster & Co Taxation Accountants Limited (Corporation)
StatusResigned
Appointed29 May 2005(16 years after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 2010)
Correspondence AddressCherry Lodge Malton Road
Cherry Burton
Beverley
North Humberside
HU17 7RA

Location

Registered AddressCherry Lodge
Malton Road Cherry Burton
Beverley
East Yorkshire
HU17 7RA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishCherry Burton
WardBeverley Rural
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bowman Equity LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
21 August 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
22 January 2013Appointment of Mrs Amanda Jane Webster as a secretary (1 page)
22 January 2013Termination of appointment of Michael Smith as a secretary (1 page)
22 January 2013Termination of appointment of Michael Smith as a secretary (1 page)
22 January 2013Appointment of Mrs Amanda Jane Webster as a secretary (1 page)
23 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Appointment of Mr Phillip George Webster as a director (2 pages)
12 March 2012Appointment of Mr Phillip George Webster as a director (2 pages)
7 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
14 September 2011Termination of appointment of Malcolm Webster as a director (1 page)
14 September 2011Termination of appointment of Malcolm Webster as a director (1 page)
2 September 2011Termination of appointment of Amanda Atkinson as a director (1 page)
2 September 2011Termination of appointment of Amanda Atkinson as a director (1 page)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of Mr Michael David Smith as a secretary (1 page)
14 April 2010Appointment of Ms Amanda Jane Atkinson as a director (2 pages)
14 April 2010Appointment of Ms Amanda Jane Atkinson as a director (2 pages)
14 April 2010Termination of appointment of Webster & Co Taxation Accountants Limited as a secretary (1 page)
14 April 2010Appointment of Mr Michael David Smith as a secretary (1 page)
14 April 2010Termination of appointment of Webster & Co Taxation Accountants Limited as a secretary (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 February 2010Director's details changed for Mr Malcolm Stuart Webster on 30 December 2009 (2 pages)
11 February 2010Secretary's details changed for Jerviva Limited on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Webster & Company(Accountants) Limited on 30 December 2009 (2 pages)
11 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Webster & Company(Accountants) Limited on 30 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Malcolm Stuart Webster on 30 December 2009 (2 pages)
11 February 2010Secretary's details changed for Jerviva Limited on 31 December 2009 (2 pages)
7 August 2009Director appointed mr malcolm webster (1 page)
7 August 2009Director appointed mr malcolm webster (1 page)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 30/12/08; full list of members (4 pages)
7 July 2009Location of register of members (1 page)
7 July 2009Return made up to 30/12/08; full list of members (4 pages)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
4 June 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 June 2009Director appointed webster & company(accountants) LIMITED (1 page)
4 June 2009Director appointed webster & company(accountants) LIMITED (1 page)
4 June 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 January 2009Appointment terminated director ronald leveridge (1 page)
13 January 2009Appointment terminated director ronald leveridge (1 page)
18 February 2008Company name changed stirmark LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed stirmark LIMITED\certificate issued on 18/02/08 (2 pages)
18 January 2008Return made up to 30/12/07; full list of members (2 pages)
18 January 2008Return made up to 30/12/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 February 2007Return made up to 30/12/06; full list of members (6 pages)
23 February 2007Return made up to 30/12/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
13 January 2006Return made up to 30/12/05; full list of members (6 pages)
13 January 2006Return made up to 30/12/05; full list of members (6 pages)
9 January 2006Registered office changed on 09/01/06 from: 469 beverley road hull HU6 7LD (1 page)
9 January 2006Registered office changed on 09/01/06 from: 469 beverley road hull HU6 7LD (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
2 March 2005Return made up to 30/12/04; full list of members (6 pages)
2 March 2005Return made up to 30/12/04; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 January 2004Return made up to 30/12/03; full list of members (6 pages)
29 January 2004Return made up to 30/12/03; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
3 February 2003Return made up to 30/12/02; full list of members (6 pages)
3 February 2003Return made up to 30/12/02; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
8 January 2002Return made up to 30/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2002Return made up to 30/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
12 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 February 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
13 April 2000Return made up to 30/12/99; full list of members (6 pages)
13 April 2000Return made up to 30/12/99; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 February 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
16 February 1998Return made up to 30/12/97; no change of members (4 pages)
16 February 1998Return made up to 30/12/97; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
29 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/01/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 29/01/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 November 1996Full accounts made up to 30 June 1996 (7 pages)
20 November 1996Full accounts made up to 30 June 1996 (7 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 April 1995Full accounts made up to 30 June 1994 (5 pages)
4 April 1995Full accounts made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)