Sheffield
South Yorkshire
S1 1WF
Secretary Name | Rose Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
Secretary Name | Dawn Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 30 Coalbrook Grove Woodhouse Mill Sheffield S13 9XT |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | thepandapartnership.com |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | P & A Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2014 | Registered office address changed from C/O Dla Piper Uk Llp 1 St Pauls Place Sheffield S1 2JX to 93 Queen Street Sheffield South Yorkshire S1 1WF on 11 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from C/O Dla Piper Uk Llp 1 St Pauls Place Sheffield S1 2JX to 93 Queen Street Sheffield South Yorkshire S1 1WF on 11 September 2014 (2 pages) |
5 September 2014 | Change of name notice (2 pages) |
5 September 2014 | Change of name notice (2 pages) |
5 September 2014 | Company name changed the p & a partnership LIMITED\certificate issued on 05/09/14 (2 pages) |
5 September 2014 | Company name changed the p & a partnership LIMITED\certificate issued on 05/09/14
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
19 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 29 June 2011 (14 pages) |
18 July 2011 | Annual return made up to 29 June 2011 (14 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 July 2010 | Secretary's details changed for Rose Priestley on 29 June 2010 (3 pages) |
22 July 2010 | Secretary's details changed for Rose Priestley on 29 June 2010 (3 pages) |
22 July 2010 | Director's details changed for Jeremy John Paul Priestley on 29 June 2010 (3 pages) |
22 July 2010 | Annual return made up to 29 June 2010 (14 pages) |
22 July 2010 | Director's details changed for Jeremy John Paul Priestley on 29 June 2010 (3 pages) |
22 July 2010 | Annual return made up to 29 June 2010 (14 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 July 2009 | Return made up to 29/06/09; full list of members (8 pages) |
13 July 2009 | Return made up to 29/06/09; full list of members (8 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 July 2008 | Return made up to 29/06/08; no change of members (6 pages) |
23 July 2008 | Return made up to 29/06/08; no change of members (6 pages) |
23 December 2007 | New secretary appointed (2 pages) |
23 December 2007 | Secretary resigned (1 page) |
23 December 2007 | Secretary resigned (1 page) |
23 December 2007 | New secretary appointed (2 pages) |
13 July 2007 | Return made up to 29/06/07; no change of members
|
13 July 2007 | Return made up to 29/06/07; no change of members
|
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
8 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
10 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
25 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 July 2004 | Return made up to 29/06/04; full list of members
|
12 July 2004 | Return made up to 29/06/04; full list of members
|
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
14 April 2004 | Resolutions
|
24 September 2003 | Return made up to 29/06/03; full list of members
|
24 September 2003 | Return made up to 29/06/03; full list of members
|
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Secretary resigned;director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 August 2002 | Company name changed broomco (2950) LIMITED\certificate issued on 20/08/02 (2 pages) |
20 August 2002 | Company name changed broomco (2950) LIMITED\certificate issued on 20/08/02 (2 pages) |
29 June 2002 | Incorporation (19 pages) |
29 June 2002 | Incorporation (19 pages) |