Company NamePerfect Remedy Limited
Company StatusDissolved
Company Number04021194
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJulie Margaret Collins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleHousewife
Correspondence Address34 Greenside Lane
Hoyland
Barnsley
South Yorkshire
S74 9PZ
Director NameJoanne Ludlam
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2000(same day as company formation)
RoleHousewife
Correspondence Address76 Kilvington Road
Sheffield
South Yorkshire
S13 8AH
Director NameJoan Sharon Collins
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleAuxiliary Nurse
Correspondence Address12 Greenacres
Hoyland
Barnsley
South Yorkshire
S74 0HL
Secretary NameMichael John Collins
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Greenside Lane
Hoyland
Barnsley
South Yorkshire
S74 9PZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address421 Langsett Road
Sheffield
South Yorkshire
S6 2LL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardWalkley
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

1 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2004First Gazette notice for compulsory strike-off (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
30 April 2002Partial exemption accounts made up to 30 June 2001 (7 pages)
16 April 2002Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Registered office changed on 10/07/00 from: 34 greenside lane hoyland barnsley south yorkshire S74 9PZ (1 page)
10 July 2000New secretary appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
3 July 2000Secretary resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Registered office changed on 03/07/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)