Company NamePerspective Change Limited
Company StatusDissolved
Company Number04312370
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Dissolution Date5 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Joanna Ruth Whittaker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(3 days after company formation)
Appointment Duration19 years, 4 months (closed 05 March 2021)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudleigh
Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director NameMr Michael Whittaker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(3 days after company formation)
Appointment Duration19 years, 4 months (closed 05 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStudleigh Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Secretary NameMrs Joanna Ruth Whittaker
NationalityBritish
StatusClosed
Appointed01 November 2001(3 days after company formation)
Appointment Duration19 years, 4 months (closed 05 March 2021)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudleigh
Ripley Road
Knaresborough
North Yorkshire
HG5 9BY
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.perspectivechange.com/

Location

Registered AddressWestminetr Business Centre
Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2012
Net Worth-£36,991
Cash£140,388
Current Liabilities£233,827

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 March 2021Final Gazette dissolved following liquidation (1 page)
5 December 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
12 March 2020Liquidators' statement of receipts and payments to 20 January 2020 (14 pages)
14 February 2019Liquidators' statement of receipts and payments to 20 January 2019 (12 pages)
26 March 2018Liquidators' statement of receipts and payments to 20 January 2018 (11 pages)
30 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (10 pages)
30 March 2017Liquidators' statement of receipts and payments to 20 January 2017 (10 pages)
4 February 2016Registered office address changed from Studleigh, Ripley Road Knaresborough North Yorkshire HG5 9BY to Westminetr Business Centre Great North Way Nether Poppleton York YO26 6RB on 4 February 2016 (2 pages)
4 February 2016Registered office address changed from Studleigh, Ripley Road Knaresborough North Yorkshire HG5 9BY to Westminetr Business Centre Great North Way Nether Poppleton York YO26 6RB on 4 February 2016 (2 pages)
29 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
(1 page)
29 January 2016Statement of affairs with form 4.19 (5 pages)
29 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-21
(1 page)
29 January 2016Appointment of a voluntary liquidator (1 page)
29 January 2016Statement of affairs with form 4.19 (5 pages)
29 January 2016Appointment of a voluntary liquidator (1 page)
20 November 2015Voluntary strike-off action has been suspended (1 page)
20 November 2015Voluntary strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
16 September 2015Application to strike the company off the register (3 pages)
16 September 2015Application to strike the company off the register (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(6 pages)
6 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
(6 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Michael Whittaker on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Joanna Ruth Whittaker on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Joanna Ruth Whittaker on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Michael Whittaker on 13 November 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 November 2008Return made up to 29/10/08; full list of members (4 pages)
10 November 2008Return made up to 29/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 November 2007Return made up to 29/10/07; no change of members (7 pages)
20 November 2007Return made up to 29/10/07; no change of members (7 pages)
21 November 2006Return made up to 29/10/06; full list of members (7 pages)
21 November 2006Return made up to 29/10/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
28 November 2005Return made up to 29/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/11/05
(7 pages)
28 November 2005Return made up to 29/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/11/05
(7 pages)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 November 2003Return made up to 29/10/03; full list of members (7 pages)
28 November 2003Return made up to 29/10/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 November 2002Return made up to 29/10/02; full list of members (7 pages)
26 November 2002Return made up to 29/10/02; full list of members (7 pages)
13 November 2001Registered office changed on 13/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 November 2001New secretary appointed;new director appointed (1 page)
13 November 2001New secretary appointed;new director appointed (1 page)
13 November 2001Registered office changed on 13/11/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (1 page)
12 November 2001New director appointed (1 page)
29 October 2001Incorporation (16 pages)
29 October 2001Incorporation (16 pages)